Name: | ROBERT ECKER D. D. S., & DAVID J. ENGELSON, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1973 (52 years ago) |
Date of dissolution: | 23 Apr 2013 |
Entity Number: | 266414 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1579 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1579 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
DAVID J ENGELSON DDS | Chief Executive Officer | 1579 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 2009-07-01 | Address | 1579 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1973-07-19 | 1993-04-14 | Address | 1579 BRENTWOOD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160609013 | 2016-06-09 | ASSUMED NAME CORP INITIAL FILING | 2016-06-09 |
130423000035 | 2013-04-23 | CERTIFICATE OF DISSOLUTION | 2013-04-23 |
110721002047 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090701002690 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070726002184 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State