Name: | HOWARD W. SCHNEIDER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 2213390 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 153 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Address: | 153 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SCHNEIDER DDS | Chief Executive Officer | 153 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2024-09-12 | Address | 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-09-12 | Address | 153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000937 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
230314000069 | 2023-03-14 | BIENNIAL STATEMENT | 2022-01-01 |
140225002315 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120124002643 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100210002147 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State