Name: | CINQUEMANI & LEIBOWITZ, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2001 (24 years ago) |
Entity Number: | 2609268 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Principal Address: | 2535 MIDDLE COUNTY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2535 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOSEPH CINGQUEMAN | Chief Executive Officer | 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2022-06-14 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-05 | 2023-03-23 | Address | 2535 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2009-02-05 | Address | ONE HORIZON DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323000009 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
130226002397 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
111230000812 | 2011-12-30 | ANNULMENT OF DISSOLUTION | 2011-12-30 |
DP-1820215 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090205002637 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State