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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS G. ALEX, D.M.D., P.C. 401(K) PROFIT SHARING PLAN | 2019 | 112309835 | 2020-12-15 | THOMAS G. ALEX, D.M.D., P.C. | 5 | |||||||||||||
|
||||||||||||||||||
THOMAS G. ALEX, D.M.D., P.C. 401K PROFIT SHARING PLAN | 2015 | 112309835 | 2016-02-05 | THOMAS G. ALEX, D.M.D., P.C. | 6 | |||||||||||||
|
||||||||||||||||||
THOMAS G. ALEX, M.D., P.C. 401K PROFIT SHARING PLAN | 2014 | 112309835 | 2015-02-18 | THOMAS G. ALEX, D.M.D., P.C. | 6 | |||||||||||||
|
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) |
1993-02-24 | 2001-07-17 | Address | 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2006-12-21 | Address | 90 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1973-07-18 | 2021-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-07-18 | 1993-02-24 | Address | 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
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 |
110726002057 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090714002077 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
20080617045 | 2008-06-17 | ASSUMED NAME CORP INITIAL FILING | 2008-06-17 |
070712003019 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
061221000900 | 2006-12-21 | CERTIFICATE OF AMENDMENT | 2006-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State