Search icon

DENTRE INC.

Company Details

Name: DENTRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1973 (52 years ago)
Date of dissolution: 23 Aug 2004
Entity Number: 258335
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3268 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3268 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
DENIS MOUZAKES Chief Executive Officer 3254 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1992-11-17 1997-05-08 Address 3268 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1992-11-17 2001-04-27 Address 3268 HEMPSTEAD TPKE., LEVITTOWN, NY, 00000, USA (Type of address: Service of Process)
1973-04-06 1992-11-17 Address 3254 HEMPSTEADTPKE., LEVITTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040823000814 2004-08-23 CERTIFICATE OF DISSOLUTION 2004-08-23
030421002795 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010427002465 2001-04-27 BIENNIAL STATEMENT 2001-04-01
C278197-2 1999-08-30 ASSUMED NAME LLC INITIAL FILING 1999-08-30
990510002464 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970508002823 1997-05-08 BIENNIAL STATEMENT 1997-04-01
000049006777 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921117002144 1992-11-17 BIENNIAL STATEMENT 1992-04-01
A62790-4 1973-04-06 CERTIFICATE OF INCORPORATION 1973-04-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State