Search icon

A-Z DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A-Z DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jun 1996 (29 years ago)
Date of dissolution: 02 Aug 2019
Entity Number: 2043189
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 332 9TH STREET, 2ND FL, APT. 1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. RAISA SHEKHTMEYSTER Chief Executive Officer 332 9TH STREET, 2ND FL, APT. 1, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
A-Z DENTAL, P.C. DOS Process Agent 332 9TH STREET, 2ND FL, APT. 1, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2006-06-01 2012-06-07 Address 2951 OCEAN AVE / SUITE BB, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-06-01 2012-06-07 Address 2951 OCEAN AVE / SUITE BB, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-06-01 2012-06-07 Address 2951 OCEAN AVE / SUITE BB, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-06-23 2006-06-01 Address 2951 OCEAN AVE, STE BB, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-06-23 2006-06-01 Address 2951 OCEAN AVE, STE BB, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802000147 2019-08-02 CERTIFICATE OF DISSOLUTION 2019-08-02
180601007232 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006934 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006844 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006008 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State