Search icon

DR. A. NOORANI DENTISTRY, P.C.

Company Details

Name: DR. A. NOORANI DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (26 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 2344423
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1004 PRINCETOWN ROAD, SUITE 4, SCHENECTADY, NY, United States, 12306
Principal Address: 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. A. NOORANI DENTISTRY, P.C. PROFIT SHARING PLAN 2010 223637663 2011-10-06 DR. A. NOORANI, DENTISTRY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 5183358911
Plan sponsor’s address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306

Plan administrator’s name and address

Administrator’s EIN 223637663
Plan administrator’s name DR. A. NOORANI, DENTISTRY, P.C.
Plan administrator’s address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306
Administrator’s telephone number 5183358911

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ALIAKBAR NOORANI
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing ALIAKBAR NOORANI
DR. A. NOORANI DENTISTRY, P.C. PROFIT SHARING PLAN 2009 223637663 2010-09-14 DR. A. NOORANI, DENTISTRY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 5183358911
Plan sponsor’s address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306

Plan administrator’s name and address

Administrator’s EIN 223637663
Plan administrator’s name DR. A. NOORANI, DENTISTRY, P.C.
Plan administrator’s address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306
Administrator’s telephone number 5183358911

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing ALIAKBAR NOORANI
Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing ALIAKBAR NOORANI

Chief Executive Officer

Name Role Address
A. NOORANI Chief Executive Officer 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
DR. A. NOORANI DENTISTRY, P.C. DOS Process Agent 1004 PRINCETOWN ROAD, SUITE 4, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2021-02-03 2024-05-08 Address 1004 PRINCETOWN ROAD, SUITE 4, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2019-02-11 2021-02-03 Address 1004 PRINCETOWN ROAD, SUITE 4, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2007-02-20 2024-05-08 Address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2007-02-20 2019-02-11 Address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2001-02-21 2007-02-20 Address 1004 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2001-02-21 2007-02-20 Address 321 TORQUAY BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1999-02-10 2007-02-20 Address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1999-02-10 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508003186 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
210203060336 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060487 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170206006351 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007534 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006656 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110211002241 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090122003154 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070220002175 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050309002281 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State