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
Name | Role | Address |
---|---|---|
MICHAEL KREFSKY | Chief Executive Officer | 80-25 7TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-25 7TH AVE, BROOKLYN, NY, United States, 11228 |
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) |
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