CONCETTA A. BUTERA, D.C., P.C.

Name: | CONCETTA A. BUTERA, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 27 Oct 2023 |
Entity Number: | 1781389 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 440 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA A BUTERA | Chief Executive Officer | 440 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CONCETTA A BUTERA | DOS Process Agent | 440 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 440 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Address | 440 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-10-27 | Address | 440 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-10-27 | Address | 440 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000056 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
230607004568 | 2023-06-07 | BIENNIAL STATEMENT | 2021-12-01 |
160701006775 | 2016-07-01 | BIENNIAL STATEMENT | 2015-12-01 |
140107002189 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120118002047 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State