Search icon

JOHN R. HURLEY, D. D. S., P. C.

Company Details

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

Chief Executive Officer

Name Role Address
ELIZABETH A MICOLI DDS Chief Executive Officer 37 EAST AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 EAST AVE, LOCKPORT, NY, United States, 14094

History

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)

Filings

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