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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3268 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
DENIS MOUZAKES | Chief Executive Officer | 3254 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
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) |
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