Search icon

CEILA A. LLOYD, DDS P.C.

Company Details

Name: CEILA A. LLOYD, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1998 (26 years ago)
Entity Number: 2288048
ZIP code: 14848
County: Chautauqua
Place of Formation: New York
Address: 338 CENTRAL AVE, DUNKIRK, NY, United States, 14848
Principal Address: 338 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 CENTRAL AVE, DUNKIRK, NY, United States, 14848

Chief Executive Officer

Name Role Address
CEILA A LLOYD DDS Chief Executive Officer 338 CENTRAL AVE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2000-08-15 2004-09-21 Address 338 CENTRAL AVE, DUNKIRK, NY, 14048, 2100, USA (Type of address: Chief Executive Officer)
2000-08-15 2004-09-21 Address 338 CENTRAL AVE, DUNKIRK, NY, 14848, 2100, USA (Type of address: Principal Executive Office)
1998-08-12 2000-08-15 Address 338 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140903002086 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120816002659 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002487 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002597 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060810002145 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040921002228 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020815002566 2002-08-15 BIENNIAL STATEMENT 2002-08-01
000815002639 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980812000154 1998-08-12 CERTIFICATE OF INCORPORATION 1998-08-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State