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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 BRIARFIELD LN, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LAURENCE A WYNN DDS | Chief Executive Officer | 57 BRIARFIELD LN, HUNTINGTON, NY, United States, 11743 |
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) |
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