Search icon

MARGARET O'KEEFE D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
MARGARET O'KEEFE D.D.S., P.C. DOS Process Agent 552 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
MARGARET O'KEEFE Chief Executive Officer 552 THIRD STREET, NIAGARA FALLS, NY, United States, 14301

History

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)

Filings

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