Name: | MARIA ZENAIDA MARIN DMD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1998 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2321522 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2005-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-30 | 2005-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-03 | 1999-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-03 | 1999-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764935 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050707000941 | 2005-07-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-07-07 |
050510000111 | 2005-05-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-06-09 |
991130000902 | 1999-11-30 | CERTIFICATE OF CHANGE | 1999-11-30 |
981203000784 | 1998-12-03 | CERTIFICATE OF INCORPORATION | 1998-12-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State