Search icon

JOSEPH A. LA NASA, D. D. S., P. C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SANDHURST LN, AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH A LANASA DDS Chief Executive Officer 55 SANDHURST LN, AMHERST, NY, United States, 14221

History

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)

Filings

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