Search icon

P. GABRIELE, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
P C GABRIELE Chief Executive Officer 640 NORTH ST, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
P.C. GABRIELE DOS Process Agent 640 NORTH STREET, WHITE PLAINS, NY, United States, 10605

History

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)

Filings

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