GILBERT E. SMITH, D.D.S., AND LINDA D. SHEPARD, D.D.S., P.C.

Name: | GILBERT E. SMITH, D.D.S., AND LINDA D. SHEPARD, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1992 (33 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 1653740 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 326 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GILBERT E SMITH | Chief Executive Officer | 326 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-03 | 2010-07-19 | Address | 326 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1998-07-03 | 2010-07-19 | Address | 326 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1998-07-03 | 2010-07-19 | Address | 326 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1996-07-16 | 1998-07-03 | Address | 79 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1996-07-16 | 1998-07-03 | Address | 79 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000103 | 2018-05-24 | CERTIFICATE OF DISSOLUTION | 2018-05-24 |
160711006544 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140701007169 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120720006441 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100719002518 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State