Name: | JOSEPH A. LA NASA, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1972 (52 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 245822 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 55 SANDHURST LN, AMHERST, NY, United States, 14221 |
Principal Address: | 150 MAPLE ROAD, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SANDHURST LN, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH A LANASA DDS | Chief Executive Officer | 55 SANDHURST LN, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1996-11-15 | Address | 144 SUNRISE BOULEVARD, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1992-11-24 | 1998-11-04 | Address | 144 SUNRISE BLVD., AMHERST, NY, 14221, 4347, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1996-11-15 | Address | 144 SUNRISE BLVD., AMHERST, NY, 14221, 4347, USA (Type of address: Principal Executive Office) |
1972-11-02 | 1993-11-04 | Address | 144 SUNRISE BLVD., AMHERST, NY, 14201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000200 | 2002-01-03 | CERTIFICATE OF DISSOLUTION | 2002-01-03 |
001031002058 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981104002329 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
C251624-2 | 1997-09-12 | ASSUMED NAME CORP INITIAL FILING | 1997-09-12 |
961115002474 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931104002071 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921124002638 | 1992-11-24 | BIENNIAL STATEMENT | 1992-11-01 |
A25542-4 | 1972-11-02 | CERTIFICATE OF INCORPORATION | 1972-11-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State