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