Name: | JOAN C. LAURA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 02 Dec 2011 |
Entity Number: | 2148651 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8420 OSWEGO RD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8420 OSWEGO RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
JOHN C LAURA, DDS | Chief Executive Officer | 8420 OSWEGO RD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2005-06-22 | Address | 8420 OSWEGO ROAD, CLAY, NY, 13090, USA (Type of address: Service of Process) |
2003-04-24 | 2005-06-22 | Address | 2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2003-04-24 | 2005-06-22 | Address | 2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2003-04-24 | Address | 2326 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2003-04-24 | Address | 2326 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2005-02-28 | Address | 2326 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1999-06-08 | 2001-05-08 | Address | 2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2001-05-08 | Address | 2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2001-05-08 | Address | 2326 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111202000370 | 2011-12-02 | CERTIFICATE OF MERGER | 2011-12-02 |
070516002856 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050622002702 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
050228000107 | 2005-02-28 | CERTIFICATE OF AMENDMENT | 2005-02-28 |
030424002863 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010508002033 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990608002687 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970530000743 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State