MCCLURE DENTAL SERVICES, P.C.

Name: | MCCLURE DENTAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2390428 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 8950 GOWANDA STATE RD, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8950 GOWANDA STATE RD, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
CRAIG A. MCCLURE, DDS | Chief Executive Officer | 1626 SWEEENEY ST, N TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-02 | 2007-06-12 | Address | 1360 INDEPENDENCE DR, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2001-07-02 | Address | 84 WEST UTICA STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151689 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090601002239 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070612002793 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050909002816 | 2005-09-09 | BIENNIAL STATEMENT | 2005-06-01 |
030603002923 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State