Name: | ANDREA BOTAR, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1993 (31 years ago) |
Date of dissolution: | 04 Aug 2005 |
Entity Number: | 1782853 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 1212 6TH AVE, STE 400, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 6TH AVE, STE 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREA BOTAR DDS | Chief Executive Officer | 1212 6TH AVE, STE 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-23 | 2001-12-05 | Address | 1212 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2001-12-05 | Address | 1212 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2001-12-05 | Address | 1212 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-12-28 | 1998-01-23 | Address | 167-02 81ST AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050804000459 | 2005-08-04 | CERTIFICATE OF DISSOLUTION | 2005-08-04 |
031204002229 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011205002411 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000223002521 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
980123002315 | 1998-01-23 | BIENNIAL STATEMENT | 1997-12-01 |
931228000383 | 1993-12-28 | CERTIFICATE OF INCORPORATION | 1993-12-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State