Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
GILBERT E SMITH Chief Executive Officer 326 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State