Search icon

JOHN MAC CAULL, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E WASHINGTON ST, SYRACUSE, NY, United States, 12302

Chief Executive Officer

Name Role Address
DR JOHN MACCAULL DDS Chief Executive Officer 120 E WASHINGTON ST, STE 101, SYRACUSE, NY, United States, 13202

History

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.

Filings

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