Name: | SPI DENTAL MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1996 (29 years ago) |
Date of dissolution: | 31 Jan 2014 |
Entity Number: | 2077473 |
ZIP code: | 12586 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2660 ROUTE 208, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN Y. CHOI | Chief Executive Officer | 2660 ROUTE 208, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2660 ROUTE 208, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2006-10-16 | Address | 214-05 16TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2006-10-16 | Address | 214-05 16TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2006-10-16 | Address | 214-05 16TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1998-09-30 | 2000-10-10 | Address | 13 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2000-10-10 | Address | 13 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131000961 | 2014-01-31 | CERTIFICATE OF DISSOLUTION | 2014-01-31 |
121022006310 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
081010002213 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061016002457 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041124002527 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State