Search icon

DENTAL ITEMS OF INTEREST PUBLISHING CO. INC.

Company Details

Name: DENTAL ITEMS OF INTEREST PUBLISHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1925 (100 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 20639
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DONALD NEVIN Chief Executive Officer 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2010-01-04 2022-06-10 Address 159 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-01-04 2022-06-10 Address 159 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-03-31 2010-01-04 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, 3416, USA (Type of address: Principal Executive Office)
1995-03-31 2010-01-04 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, 3416, USA (Type of address: Chief Executive Officer)
1995-03-31 2010-01-04 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, 3416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610002743 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
210303062039 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061215 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006962 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150310006009 2015-03-10 BIENNIAL STATEMENT 2015-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State