Search icon

E.A.R. DENTAL CORPORATION

Company Details

Name: E.A.R. DENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 1958173
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, United States, 12010
Principal Address: 107 BENTLEY DRIVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A. RINELLA Chief Executive Officer 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
E.A.R. DENTAL CORPORATION DOS Process Agent 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2019-09-18 2023-06-15 Address 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2019-09-18 2023-06-15 Address 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1999-10-08 2019-09-18 Address 30 ROLAND PLACE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1999-10-08 2019-09-18 Address 30 ROLAND PLACE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1995-09-20 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230615000176 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
190918060048 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170905006838 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006994 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006115 2013-09-11 BIENNIAL STATEMENT 2013-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State