Name: | BERRY HILL DENTISTRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 26 Jan 2024 |
Entity Number: | 2588587 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 26 BERRY HILL RD, SYOSSET, NY, United States, 11791 |
Address: | 26 BERRY HILL ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. CAROL ANNE SCHMITZ | Chief Executive Officer | 26 BERRY HILL RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BERRY HILL DENTISTRY, P.C. | DOS Process Agent | 26 BERRY HILL ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-20 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-03 | 2024-01-26 | Address | 26 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2020-06-03 | 2024-01-26 | Address | 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2020-12-03 | Address | 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2003-01-10 | 2020-06-03 | Address | 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001846 | 2024-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-26 |
201203060839 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200603061475 | 2020-06-03 | BIENNIAL STATEMENT | 2018-12-01 |
130117002374 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
101208002680 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State