Name: | DALE L. DEAHN, M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 2219134 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 401 MAIN ST., ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE L. DEAHN, MD | Chief Executive Officer | 401 MAIN ST., ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 MAIN ST., ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2023-07-26 | Address | 401 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2023-07-26 | Address | 401 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process) |
1998-01-20 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-20 | 2000-02-03 | Address | C/O TRONOLONE & SURGALLA, P.C., 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002262 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
140212002298 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120203002932 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100126002024 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080118002147 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State