Name: | MARGARET O'KEEFE D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383713 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 552 THIRD ST, NIAGARA FALLS, NY, United States, 14301 |
Address: | 552 THIRD STREET, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET O'KEEFE D.D.S., P.C. | DOS Process Agent | 552 THIRD STREET, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
MARGARET O'KEEFE | Chief Executive Officer | 552 THIRD STREET, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | LEWISTON WATERFRONT DVLPMNT., 552 THIRD ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 552 THIRD STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2024-01-25 | Address | LEWISTON WATERFRONT DVLPMNT., 552 THIRD ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2024-01-25 | Address | C/O NIAGARA DENTAL ASSOC, 552 THIRD ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1999-05-28 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-28 | 2003-05-07 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125004010 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
191115000018 | 2019-11-15 | ANNULMENT OF DISSOLUTION | 2019-11-15 |
DP-2145158 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
030507002473 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
990528000563 | 1999-05-28 | CERTIFICATE OF INCORPORATION | 1999-05-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State