JOE BASTADJIAN, DDS, P.C.

Name: | JOE BASTADJIAN, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 2466524 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | 205 EAST 64TH ST, STE 403, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE BASTADJIAN DDS | Chief Executive Officer | 205 EAST 64TH ST, STE 403, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 EAST 64TH ST, STE 403, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2014-02-10 | Address | 205 E 64TH ST STE 403, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-01-25 | 2014-02-10 | Address | 205 EAST 64TH STREET, SUITE 403, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2014-02-10 | Address | 205 E 64TH ST STE 403, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-01-25 | Address | 205 E 64TH ST STE 403, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-01-25 | Address | 205 E 64TH ST STE 403, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217000502 | 2018-12-17 | CERTIFICATE OF DISSOLUTION | 2018-12-17 |
140210002099 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120201002098 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100201002552 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080125002143 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State