JANET ALLWOOD D.D.S., P.C.

Name: | JANET ALLWOOD D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1998 (27 years ago) |
Entity Number: | 2289807 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 12 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET ALLWOOD | Chief Executive Officer | 12 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JANET ALLWOOD D.D.S., P.C. | DOS Process Agent | 12 WOLF ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2020-08-12 | Address | 12 WOLF ROAD, ALBANY, NY, 12205, 2603, USA (Type of address: Service of Process) |
2000-08-02 | 2006-07-27 | Address | 12 WOLF RD., ALBANY, NY, 12205, 2603, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2006-07-27 | Address | 12 WOLF RD., ALBANY, NY, 12205, 2603, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2006-07-27 | Address | 12 WOLF RD., ALBANY, NY, 12205, 2603, USA (Type of address: Service of Process) |
1998-08-18 | 2000-08-02 | Address | 35 A DOORSTONE DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060293 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
140912006045 | 2014-09-12 | BIENNIAL STATEMENT | 2014-08-01 |
120807006168 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100813002654 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
060727002621 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State