Name: | ALAN JASLOVE, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1973 (52 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 254230 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 160 EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN JASLOVE, D.D.S. | Chief Executive Officer | 160 EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALAN JASLOVE, D.D.S. | DOS Process Agent | 160 EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-04 | 2024-05-24 | Address | 160 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-02-01 | 2021-02-04 | Address | 160 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-02-04 | 2024-05-24 | Address | 160 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2017-02-01 | Address | 160 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001117 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
210204060074 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060388 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006076 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006104 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State