Name: | MYRON GURMAN DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 2313893 |
ZIP code: | 11578 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON GURMAN, DDS | Chief Executive Officer | 38 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11578 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2013-01-18 | Address | 52-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, 1836, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2013-01-18 | Address | 52-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, 1836, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2013-01-18 | Address | 52-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, 1836, USA (Type of address: Service of Process) |
1998-11-06 | 2000-12-07 | Address | 43 CRICKET CLUB DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000678 | 2015-06-15 | CERTIFICATE OF DISSOLUTION | 2015-06-15 |
141201007035 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
130118002375 | 2013-01-18 | BIENNIAL STATEMENT | 2012-11-01 |
101116002514 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081113003020 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State