Name: | GREENVILLE FAMILY DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 2548794 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083 |
Principal Address: | 44 BRYANTS COUNTRY SQ PLAZA, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS O'NEILL | Chief Executive Officer | 28 SOUTH PINE AVE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2023-10-04 | Address | 28 SOUTH PINE AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2023-10-04 | Address | 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, 12083, 9506, USA (Type of address: Service of Process) |
2010-09-21 | 2018-09-04 | Address | 33 KLEINEKILL DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2010-09-21 | Address | 33 KLEINEKILL DR, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2004-10-29 | 2010-09-21 | Address | 44 BRYANT'S COUNTRY SQUARE PLZ, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000223 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
180904008706 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914006432 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
120912006070 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100921002101 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State