Search icon

DORAL DENTAL IPA OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD A. BRUMMEYER Chief Executive Officer 12121 N CORPORATE PKWY, MEQUON, WI, United States, 53092

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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