Search icon

FRANK B. PARISE, D.D.S., P.C.

Company Details

Name: FRANK B. PARISE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1972 (52 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 246196
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
DR. FRANK B. PARISE DOS Process Agent 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DR. FRANK B. PARISE Chief Executive Officer 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2000-10-31 2006-10-27 Address 14255 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, 5343, USA (Type of address: Service of Process)
2000-10-31 2006-10-27 Address 14255 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, 5343, USA (Type of address: Chief Executive Officer)
2000-10-31 2006-10-27 Address 14255 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, 5343, USA (Type of address: Principal Executive Office)
1993-11-05 2000-10-31 Address 142-55 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-11-05 2000-10-31 Address 142-55 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-11-05 2000-10-31 Address 142-55 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-05 Address 142-55 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-05 Address 142-55 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-05 Address 142-55 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1972-11-08 1992-11-12 Address 142-55 BOOTH MEMORIAL AV, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205000890 2013-12-05 CERTIFICATE OF DISSOLUTION 2013-12-05
101101002401 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081028002746 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061027002578 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041223002012 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021022002544 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001031002248 2000-10-31 BIENNIAL STATEMENT 2000-11-01
C267395-2 1998-11-30 ASSUMED NAME CORP INITIAL FILING 1998-11-30
981027002171 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961114002573 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State