Search icon

ARTHUR MARKS, D. D. S., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR MARKS, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Mar 1971 (54 years ago)
Date of dissolution: 09 Apr 2009
Entity Number: 303610
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 601 W. 139TH ST., NEW YORK, NY, United States, 10031
Principal Address: 601 WEST 139TH ST, APT 22, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MARKS Chief Executive Officer 1270 NORTH AVE APT 2E, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
ARTHUR MARKS D. D. S. DOS Process Agent 601 W. 139TH ST., NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2005-04-15 2007-03-22 Address 85 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, 1805, USA (Type of address: Chief Executive Officer)
2003-03-27 2005-04-15 Address 601 WEST 139TH ST, APT 22, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-06-07 2003-03-27 Address 85 HILARY CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-06-07 2005-04-15 Address 601 WEST 139TH STREET, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090409000108 2009-04-09 CERTIFICATE OF DISSOLUTION 2009-04-09
070322002672 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050415002467 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030327002402 2003-03-27 BIENNIAL STATEMENT 2003-03-01
C315074-2 2002-04-17 ASSUMED NAME CORP INITIAL FILING 2002-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State