Search icon

WYCKOFF DENTAL P.C.

Company Details

Name: WYCKOFF DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 2740729
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-70, KISSENA BLVD, APT 6E, FLUSHING, NY, United States, 11355
Principal Address: 43-70 KISSENA BLVD, APT 6E, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUFINA LOUIS DOS Process Agent 43-70, KISSENA BLVD, APT 6E, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
RUFINA LOUIS Chief Executive Officer 43-70, KISSENA BLVD, APT 6E, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
030413388
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-31 2022-03-31 Address 43-70, KISSENA BLVD, APT 6E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-03-31 2022-03-31 Address 321 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-08-11 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-24 2022-03-31 Address 321 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-03-09 2010-03-24 Address 321 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211201002104 2021-12-01 BIENNIAL STATEMENT 2021-12-01
220331002256 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
140506002234 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120411002255 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002758 2010-03-24 BIENNIAL STATEMENT 2010-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State