Search icon

DR. A. NOORANI DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
223637663
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State