Name: | THOMAS G. ALEX, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1973 (52 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 266290 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 COVE ROAD, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 90 COVE RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G. ALEX, PRESIDENT | DOS Process Agent | 90 COVE ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THOMAS G ALEX | Chief Executive Officer | 90 COVE RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2022-04-16 | Address | 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-07-15 | 2022-04-16 | Address | 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2003-07-15 | Address | 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2003-07-15 | Address | 90 COVE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2001-07-17 | Address | 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220416000861 | 2021-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-28 |
190701060458 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006406 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006127 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130725006174 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State