MARK E. THOMSON, D.D.S., P.C.

Name: | MARK E. THOMSON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1972 (53 years ago) |
Entity Number: | 238215 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E THOMSON | DOS Process Agent | 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MARK E THOMSON | Chief Executive Officer | 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2010-08-31 | Address | 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2010-08-31 | Address | 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2010-08-31 | Address | 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1972-08-28 | 1995-04-14 | Address | POINT VIEW TERRACE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810006186 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100831002385 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080812003143 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060802002913 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
20060717040 | 2006-07-17 | ASSUMED NAME CORP DISCONTINUANCE | 2006-07-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State