Search icon

JAY C. NECKRITZ, D. D. S., P. C.

Company Details

Name: JAY C. NECKRITZ, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Nov 1972 (53 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 245702
ZIP code: 33473
County: Kings
Place of Formation: New York
Address: 12312 WHISTLER WAY, BOYNTON BEACH, FL, United States, 33473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY C. NECKRITZ, D. D. S., P. C. DOS Process Agent 12312 WHISTLER WAY, BOYNTON BEACH, FL, United States, 33473

Chief Executive Officer

Name Role Address
JAY NECKRITZ Chief Executive Officer 12312 WHISTLER WAY, BOYNTON BEACH, FL, United States, 33473

History

Start date End date Type Value
2020-11-03 2024-01-03 Address 12312 WHISTLER WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Service of Process)
2018-11-06 2024-01-03 Address 12312 WHISTLER WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer)
2016-11-08 2020-11-03 Address 12312 WHISTLER WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Service of Process)
2014-11-05 2016-11-08 Address 21 BEEBE STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2014-11-05 2018-11-06 Address 21 BEEBE STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005118 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
201103060929 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006131 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006724 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141105006727 2014-11-05 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State