Search icon

RONALD S. LEADER, D.D.S., P.C.

Company Details

Name: RONALD S. LEADER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (33 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 1663537
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4236 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 4236 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD S LEADER DDS Chief Executive Officer 4236 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4236 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2008-08-25 2023-08-17 Address 4236 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2008-08-25 2010-09-24 Address 21 ROCKINGHAM CT, MANALAPANLAND, NJ, 07726, USA (Type of address: Principal Executive Office)
2006-09-06 2008-08-25 Address 211 ROCKINGHAM CT, MANALAPANLAND, NJ, 07726, USA (Type of address: Service of Process)
2006-09-06 2008-08-25 Address 4236 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2006-09-06 2023-08-17 Address 4236 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817002051 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
120910006807 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100924002773 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080825003056 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060906002580 2006-09-06 BIENNIAL STATEMENT 2006-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State