Search icon

MADISON DENTAL P.C.

Company Details

Name: MADISON DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Aug 2002 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2799889
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 20 EAST 35TH STREET #2A, NEW YORK, NY, United States, 10016
Principal Address: 10 WATERSIDE PLAZA #10E, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VAN MADISON BROWN Agent 10 WATERSIDE PLAZA APT 10E, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
DR. VAN M. BROWN Chief Executive Officer 10 WATERSIDE PLAZA #10E, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 35TH STREET #2A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-10-04 2006-12-20 Address 10 WATERSIDE PLAZA #10E, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-12-20 Address 10 WATERSIDE PLAZA #10E, NYC, NY, 10010, USA (Type of address: Principal Executive Office)
2004-10-04 2006-12-20 Address 20 EAST 35TH STREET #2A, NYC, NY, 10016, USA (Type of address: Service of Process)
2002-08-12 2004-10-04 Address 10 WATERSIDE PLAZA APT 10E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1825640 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080801002628 2008-08-01 BIENNIAL STATEMENT 2008-08-01
061220002798 2006-12-20 BIENNIAL STATEMENT 2006-08-01
041004002002 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020812000527 2002-08-12 CERTIFICATE OF INCORPORATION 2002-08-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State