Name: | DORAL DENTAL IPA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Mar 2004 |
Entity Number: | 2207656 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 12121 N CORPORATE PARKWAY, MEQUON, WI, United States, 53092 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 9000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A. BRUMMEYER | Chief Executive Officer | 12121 N CORPORATE PKWY, MEQUON, WI, United States, 53092 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-23 | 2004-03-02 | Address | 10201 N PORT WASHINGTON RD, MEQUON, WI, 53092, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2004-03-02 | Address | 10201 N PORT WASHINGTON RD, MEQUON, WI, 53092, USA (Type of address: Principal Executive Office) |
1997-12-11 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-11 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040329000082 | 2004-03-29 | CERTIFICATE OF DISSOLUTION | 2004-03-29 |
040302002548 | 2004-03-02 | BIENNIAL STATEMENT | 2003-12-01 |
011214002471 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
010723002015 | 2001-07-23 | BIENNIAL STATEMENT | 2001-12-01 |
991122000398 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
971211000519 | 1997-12-11 | CERTIFICATE OF INCORPORATION | 1997-12-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State