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 |
Name | Role | Address |
---|---|---|
DR DIANNE ROSE | DOS Process Agent | 245 E 40TH ST APT 16H, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTHONY R PACIELLO | Chief Executive Officer | 245 E 40TH ST, 25 F, NEW YORK, NY, United States, 10016 |
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) |
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