Search icon

AMERICANWAY DENTAL RESOURCES, INC.

Company Details

Name: AMERICANWAY DENTAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 22 Aug 2002
Entity Number: 1990236
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 245 E 40TH ST APT 16H, NEW YORK, NY, United States, 10016
Principal Address: 245 E 40TH ST, 25 F, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DR DIANNE ROSE DOS Process Agent 245 E 40TH ST APT 16H, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANTHONY R PACIELLO Chief Executive Officer 245 E 40TH ST, 25 F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-01-28 2002-08-22 Address 245 E 40TH ST, 25 F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-16 1998-01-28 Address 245 EAST 40TH STREET,, SUITE #25F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020822000023 2002-08-22 SURRENDER OF AUTHORITY 2002-08-22
000207002557 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980128002968 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960116000340 1996-01-16 APPLICATION OF AUTHORITY 1996-01-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State