Name: | P. GABRIELE, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1970 (55 years ago) |
Date of dissolution: | 29 Aug 2005 |
Entity Number: | 293118 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 640 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 640 NORTH ST, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P C GABRIELE | Chief Executive Officer | 640 NORTH ST, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
P.C. GABRIELE | DOS Process Agent | 640 NORTH STREET, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 2004-08-19 | Address | 640 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2004-08-19 | Address | 640 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1970-07-15 | 1993-03-10 | Address | 640 NORTH ST., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150326092 | 2015-03-26 | ASSUMED NAME CORP INITIAL FILING | 2015-03-26 |
050829001205 | 2005-08-29 | CERTIFICATE OF DISSOLUTION | 2005-08-29 |
040819002615 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020620002711 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000717002681 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980630002821 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960719002113 | 1996-07-19 | BIENNIAL STATEMENT | 1996-07-01 |
000055009500 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930310002445 | 1993-03-10 | BIENNIAL STATEMENT | 1992-07-01 |
849941-3 | 1970-08-03 | CERTIFICATE OF AMENDMENT | 1970-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State