Name: | V. CELENZA, D.M.D. & F.V. CELENZA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 29 Feb 2008 |
Entity Number: | 1714931 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 115 EAST 57TH ST, STE 1470, NEW YORK, NY, United States, 10022 |
Principal Address: | 115 E 57TH ST, 1470, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CELENZA | Chief Executive Officer | 115 E 57TH ST, 1470, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VINCENT CELENZA DMD PC | DOS Process Agent | 115 EAST 57TH ST, STE 1470, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2007-03-21 | Address | 202 CARNEGIE CENTER, SUITE 204, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080229000771 | 2008-02-29 | CERTIFICATE OF DISSOLUTION | 2008-02-29 |
070321003041 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050425002635 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030306002592 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010412002558 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State