Name: | FOSTER DENTAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1992 (33 years ago) |
Date of dissolution: | 07 Oct 2014 |
Entity Number: | 1655721 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 515 MADISON AVE, STE 2308, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVE, STE 2308, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR ALBERT GORDIN | Chief Executive Officer | 515 MADISON AVE, STE 2308, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 2003-06-20 | Address | 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2003-06-20 | Address | 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2003-06-20 | Address | 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1992-07-31 | 1993-08-20 | Address | 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141007000004 | 2014-10-07 | CERTIFICATE OF DISSOLUTION | 2014-10-07 |
080723003241 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060717002065 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040812002480 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
030620002008 | 2003-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
960822002031 | 1996-08-22 | BIENNIAL STATEMENT | 1996-07-01 |
930820002506 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
920731000366 | 1992-07-31 | CERTIFICATE OF INCORPORATION | 1992-07-31 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State