Name: | JOHN MAC CAULL, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1993 (32 years ago) |
Date of dissolution: | 16 Nov 2011 |
Entity Number: | 1705361 |
ZIP code: | 12302 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 E WASHINGTON ST, SYRACUSE, NY, United States, 12302 |
Principal Address: | 106 EMANN DR, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E WASHINGTON ST, SYRACUSE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
DR JOHN MACCAULL DDS | Chief Executive Officer | 120 E WASHINGTON ST, STE 101, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2001-02-20 | Address | 106 EMANN DR., CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2003-02-06 | Address | 120 EAST WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 1999-03-30 | Name | JOHN MAC CAULL, D.D.S. AND CHRISTOPHER ZIMMERMAN, D.M.D., P.C. |
1997-12-01 | 2001-02-20 | Address | 120 E WASHINGTON ST., SYRACUSE, NY, 12302, USA (Type of address: Service of Process) |
1995-10-03 | 1999-03-09 | Address | 106 EMANN DR., CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1994-03-07 | 1995-10-03 | Address | 106 EAST MANN DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1994-03-07 | 1999-03-09 | Address | 120 EAST WASHINGTON STREET, #1015, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1997-12-01 | Address | UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-02-24 | 1997-12-01 | Name | JOHN MAC CAULL, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000136 | 2011-11-16 | CERTIFICATE OF DISSOLUTION | 2011-11-16 |
110217003208 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090202002600 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070209002544 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050310002882 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030206002509 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010220002524 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990330000668 | 1999-03-30 | CERTIFICATE OF AMENDMENT | 1999-03-30 |
990309002019 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
971201000270 | 1997-12-01 | CERTIFICATE OF AMENDMENT | 1997-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State