Search icon

LAURENCE A. WYNN, D.D.S., P.C.

Company Details

Name: LAURENCE A. WYNN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Sep 1972 (52 years ago)
Date of dissolution: 04 Jan 1999
Entity Number: 243192
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 57 BRIARFIELD LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 BRIARFIELD LN, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LAURENCE A WYNN DDS Chief Executive Officer 57 BRIARFIELD LN, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1996-08-28 1998-09-24 Address 164 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-05-27 1998-09-24 Address 164 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-05-27 1998-09-24 Address 164 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1972-09-27 1996-08-28 Address 164 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990104000228 1999-01-04 CERTIFICATE OF DISSOLUTION 1999-01-04
980924002227 1998-09-24 BIENNIAL STATEMENT 1998-09-01
C250122-2 1997-07-28 ASSUMED NAME CORP INITIAL FILING 1997-07-28
960828002367 1996-08-28 BIENNIAL STATEMENT 1996-09-01
000054010315 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930527002593 1993-05-27 BIENNIAL STATEMENT 1992-09-01
A17726-4 1972-09-27 CERTIFICATE OF INCORPORATION 1972-09-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State