Name: | AFFORDABLE DENTURES-BINGHAMTON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2003 (22 years ago) |
Date of dissolution: | 02 Dec 2005 |
Entity Number: | 2874727 |
ZIP code: | 10011 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 1 NOTRE DAME LANE, STE 2, UTICA, NY, United States, 13502 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CARLOS ALBERTO DIAZ-LABOY, DMD | Chief Executive Officer | 1 NOTRE DAME LANE, STE 2, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051202000624 | 2005-12-02 | CERTIFICATE OF DISSOLUTION | 2005-12-02 |
050527000532 | 2005-05-27 | CERTIFICATE OF CHANGE | 2005-05-27 |
050322003096 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030226000582 | 2003-02-26 | CERTIFICATE OF INCORPORATION | 2003-02-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State