ROBERT J. DUNNING, D. D. S., P. C.

Name: | ROBERT J. DUNNING, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1972 (53 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 261096 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 159 VOORHEES RD, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 191 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THADDEUS MARCINISZYN | Chief Executive Officer | 191 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
ROBERT J. DUNNING, D. D. S., P. C. | DOS Process Agent | 159 VOORHEES RD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-15 | 2020-07-01 | Address | 191 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1972-07-03 | 1996-07-15 | Address | 191 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000337 | 2021-04-26 | CERTIFICATE OF DISSOLUTION | 2021-04-26 |
200701060584 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
120710006035 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100713002960 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080707003077 | 2008-07-07 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State