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 |
Name | Role | Address |
---|---|---|
DR. FRANK B. PARISE | DOS Process Agent | 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
DR. FRANK B. PARISE | Chief Executive Officer | 14255 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355 |
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) |
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