Search icon

JOAN C. LAURA, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8420 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
JOHN C LAURA, DDS Chief Executive Officer 8420 OSWEGO RD, LIVERPOOL, NY, United States, 13090

History

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)

Filings

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