Search icon

DENTAL CONCEPTS LLC

Company Details

Name: DENTAL CONCEPTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 1999 (26 years ago)
Date of dissolution: 04 Aug 2009
Entity Number: 2405708
ZIP code: 10533
County: Westchester
Place of Formation: Delaware
Address: ATT:GENERAL COUNSEL, 90 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATT:GENERAL COUNSEL, 90 NORTH BROADWAY, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2007-08-24 2009-08-04 Address ATTN: GENERAL COUNSEL, 90 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2001-08-03 2007-08-24 Address 650 FROM RD, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1999-08-05 2001-08-03 Address 5 BAYVIEW TERRACE, GREEN BROOK, NJ, 08812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090804000123 2009-08-04 SURRENDER OF AUTHORITY 2009-08-04
070824002385 2007-08-24 BIENNIAL STATEMENT 2007-08-01
050804002218 2005-08-04 BIENNIAL STATEMENT 2005-08-01
030918002058 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010803002425 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990805000031 1999-08-05 APPLICATION OF AUTHORITY 1999-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407751 Patent 2004-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-30
Termination Date 2005-10-31
Date Issue Joined 2004-11-24
Section 0271
Status Terminated

Parties

Name DENTAL CONCEPTS LLC
Role Plaintiff
Name GOSMILE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State