CHARLES J. PILLAR, D.D.S. P.C.

Name: | CHARLES J. PILLAR, D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2188474 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 146A MANETTO HILL RD., PLAINVIEW, NY, United States, 11803 |
Address: | 146A MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. PILLAR DDS | Chief Executive Officer | 146A MANETTO HILL RD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146A MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2021-11-19 | Address | 146A MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-10-10 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-10 | 2021-11-19 | Address | 146A MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211119000083 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
131031002326 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111018003367 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091019002124 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071005002607 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State