Search icon

MAXINE DOVE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXINE DOVE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jan 1993 (32 years ago)
Date of dissolution: 30 Dec 2020
Entity Number: 1693834
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 128 STEVENS AVE, 1ST FL, MOUNT VERNON, NY, United States, 10550
Principal Address: 128 STEVENS AVE, 1ST FL, MT. VERNON, NY, United States, 10550

Contact Details

Phone +1 914-668-2772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE DOVE, DDS Chief Executive Officer 128 STEVENS AVE, 1ST FL, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 STEVENS AVE, 1ST FL, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2003-02-13 2007-02-16 Address TEN FISKE PLACE, SUITE 221, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2003-02-13 2007-02-16 Address 10 FISKE PLACE, SUITE 221, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2003-02-13 2007-02-16 Address 10 FISKE PLACE, SUITE 221, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1997-03-04 2003-02-13 Address 10 FISKE PLACE, SUITE 221, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-03-04 2003-02-13 Address 10 FISKE PLACE, SUITE 221, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201230000097 2020-12-30 CERTIFICATE OF DISSOLUTION 2020-12-30
180611006490 2018-06-11 BIENNIAL STATEMENT 2017-01-01
150211006193 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130220002157 2013-02-20 BIENNIAL STATEMENT 2013-01-01
090113002377 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State