Search icon

DEBORAH L. SCHAFER, DDS, P.C.

Company Details

Name: DEBORAH L. SCHAFER, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 2670046
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 400 WASHINGTON ST / PO BOX 368, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WASHINGTON ST / PO BOX 368, WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
DEBORAH L. SCHAFER Chief Executive Officer 400 WASHINGTON ST / PO BOX 368, WAYLAND, NY, United States, 14572

National Provider Identifier

NPI Number:
1518972249

Authorized Person:

Name:
DR. DEBORAH L. SCHAFER
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-08-13 2024-10-17 Address 400 WASHINGTON ST / PO BOX 368, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2007-08-13 2024-10-17 Address 400 WASHINGTON ST / PO BOX 368, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2003-08-14 2007-08-13 Address 400 WASHINGTON ST, PO BOX 368, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2003-08-14 2007-08-13 Address 400 WASHINGTON ST, PO BOX 368, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
2001-08-13 2007-08-13 Address P.O. BOX 368, 400 WASHINGTON STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000170 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
191015060055 2019-10-15 BIENNIAL STATEMENT 2019-08-01
170927006094 2017-09-27 BIENNIAL STATEMENT 2017-08-01
130807006328 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002092 2011-08-17 BIENNIAL STATEMENT 2011-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State