Search icon

THOMAS G. ALEX, D.M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS G. ALEX, PRESIDENT DOS Process Agent 90 COVE ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THOMAS G ALEX Chief Executive Officer 90 COVE RD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112309835
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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