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
Name | Role | Address |
---|---|---|
EDWARD A. RINELLA | Chief Executive Officer | 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
E.A.R. DENTAL CORPORATION | DOS Process Agent | 5010 STATE HWY. 30 SUITE 103, AMSTERDAM, NY, United States, 12010 |
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 |
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