Search icon

V. CELENZA, D.M.D. & F.V. CELENZA, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT CELENZA Chief Executive Officer 115 E 57TH ST, 1470, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
VINCENT CELENZA DMD PC DOS Process Agent 115 EAST 57TH ST, STE 1470, NEW YORK, NY, United States, 10022

History

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)

Filings

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