Name: | JOHN R. HURLEY, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 257836 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 37 EAST AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A MICOLI DDS | Chief Executive Officer | 37 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 EAST AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1997-04-25 | Address | 37 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-04-25 | Address | 37 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1973-04-02 | 1997-04-25 | Address | 37 EAST AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1653073 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C287505-1 | 2000-04-17 | ASSUMED NAME CORP INITIAL FILING | 2000-04-17 |
970425002223 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
000049003608 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921130003061 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
A61365-5 | 1973-04-02 | CERTIFICATE OF INCORPORATION | 1973-04-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State