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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 CENTRAL AVE, DUNKIRK, NY, United States, 14848 |
Name | Role | Address |
---|---|---|
CEILA A LLOYD DDS | Chief Executive Officer | 338 CENTRAL AVE, DUNKIRK, NY, United States, 14048 |
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) |
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