Search icon

NU-TEC DENTAL LABORATORY, INC.

Company Details

Name: NU-TEC DENTAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1968 (57 years ago)
Date of dissolution: 10 Dec 2013
Entity Number: 218392
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 80-25 7TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KREFSKY Chief Executive Officer 80-25 7TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-25 7TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1995-06-02 2000-03-07 Address 1435 64TH ST, BROOKLYN, NY, 11219, 5733, USA (Type of address: Chief Executive Officer)
1995-06-02 2000-03-07 Address 1435 64TH ST, BROOKLYN, NY, 11219, 5733, USA (Type of address: Principal Executive Office)
1995-06-02 2000-03-07 Address 1435 64TH ST, BROOKLYN, NY, 11219, 5733, USA (Type of address: Service of Process)
1968-01-10 1995-06-02 Address 23 FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210000246 2013-12-10 CERTIFICATE OF DISSOLUTION 2013-12-10
060215002160 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040112002485 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020110002191 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000307003011 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980224002309 1998-02-24 BIENNIAL STATEMENT 1998-01-01
C254383-2 1997-12-03 ASSUMED NAME CORP INITIAL FILING 1997-12-03
950602002259 1995-06-02 BIENNIAL STATEMENT 1994-01-01
659223-4 1968-01-10 CERTIFICATE OF INCORPORATION 1968-01-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State