Search icon

ANDREW M. GOLDBERG, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW M. GOLDBERG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jun 2000 (25 years ago)
Date of dissolution: 16 Apr 2020
Entity Number: 2515990
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 18 BROOK PLACE, BELLMORE, NY, United States, 11710
Address: 326 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW M. GOLDBERG, D.D.S., P.C. DOS Process Agent 326 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ANDREW M. GOLDBERG Chief Executive Officer 326 W PARK AVE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2004-06-29 2016-06-03 Address 335 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-06-12 2004-06-29 Address 335 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-06-12 2016-06-03 Address 335 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2000-06-01 2016-06-03 Address 335 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416000352 2020-04-16 CERTIFICATE OF DISSOLUTION 2020-04-16
180606006336 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006950 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120607006551 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100629003206 2010-06-29 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State