MICHAEL F. LYONS, D.M.D., P.C.

Name: | MICHAEL F. LYONS, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1973 (52 years ago) |
Date of dissolution: | 08 Dec 2017 |
Entity Number: | 252971 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 WICKLOW TERRACE, DELMAR, NY, United States, 12054 |
Principal Address: | 634 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 WICKLOW TERRACE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
MICHAEL F LYONS DMD | Chief Executive Officer | 634 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1999-10-28 | Name | DRS. STRONGIN & LYONS, PERIODONTISTS, P.C. |
1993-03-30 | 1997-03-24 | Address | 634 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2017-12-08 | Address | 634 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1977-10-03 | 1993-04-30 | Name | IRVING S. STRONGIN, D. D. S., P. C. |
1973-02-01 | 1977-10-03 | Name | RICHARD H. TANNEN, D. M. D. IRVING S. STRONGIN, D. D. S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000056 | 2017-12-08 | CERTIFICATE OF CHANGE | 2017-12-08 |
171208000059 | 2017-12-08 | CERTIFICATE OF DISSOLUTION | 2017-12-08 |
150302006210 | 2015-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130214006308 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110506002699 | 2011-05-06 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State