Search icon

ALVIN HORING D.D.S. P.C.

Company Details

Name: ALVIN HORING D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 2526542
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 908 ATLANTIC AVE, BALDWIN, NY, United States, 11510
Address: 908 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN HORING, DDS Chief Executive Officer 908 ATLANTIC AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 908 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-06-27 2024-08-09 Address 908 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-07-02 2010-06-22 Address 505 SOUTHERN BLVD, E MARION, NY, 11939, USA (Type of address: Principal Executive Office)
2002-06-05 2004-07-02 Address 908 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2002-06-05 2006-06-27 Address 908 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809000318 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
220106002445 2022-01-06 BIENNIAL STATEMENT 2022-01-06
140724002299 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120802002773 2012-08-02 BIENNIAL STATEMENT 2012-06-01
100622003213 2010-06-22 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State