BEEBE, SCHWAB & SALAMINO, D.D.S., P.C.

Name: | BEEBE, SCHWAB & SALAMINO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1970 (55 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 296883 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1638 W Genesee Street, Syracuse, NY, United States, 13204 |
Principal Address: | 1638 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN H. SCHWAB, DDS | Chief Executive Officer | 1638 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
STEPHEN H. SCHWAB, DDS | DOS Process Agent | 1638 W Genesee Street, Syracuse, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 1638 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2024-05-02 | Address | 1638 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2024-05-02 | Address | 1638 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2002-09-20 | 2006-09-27 | Address | 1638 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2006-09-27 | Address | 1638 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001589 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
220315001523 | 2022-03-15 | BIENNIAL STATEMENT | 2020-10-01 |
161004007013 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
121009006636 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002904 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State