-
Home Page
›
-
Counties
›
-
Kings
›
-
11209
›
-
SOUTHERN DENTAL P.C.
Company Details
Name: |
SOUTHERN DENTAL P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Jun 2004 (21 years ago)
|
Date of dissolution: |
21 Feb 2012 |
Entity Number: |
3062009 |
ZIP code: |
11209
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
9920 4TH AVE, STE 301, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
OLGA MAKHNEVICH
|
Chief Executive Officer
|
9920 4TH AVE, STE 301, BROOKLYN, NY, United States, 11209
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
9920 4TH AVE, STE 301, BROOKLYN, NY, United States, 11209
|
History
Start date |
End date |
Type |
Value |
2006-05-24
|
2008-07-28
|
Address
|
9920 4TH AVE, STE 301, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2004-06-04
|
2006-05-24
|
Address
|
1420 E 4 STREET, SUITE C5, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120221000333
|
2012-02-21
|
CERTIFICATE OF DISSOLUTION
|
2012-02-21
|
100806002105
|
2010-08-06
|
BIENNIAL STATEMENT
|
2010-06-01
|
080728002270
|
2008-07-28
|
BIENNIAL STATEMENT
|
2008-06-01
|
060524003579
|
2006-05-24
|
BIENNIAL STATEMENT
|
2006-06-01
|
040604000169
|
2004-06-04
|
CERTIFICATE OF INCORPORATION
|
2004-06-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1202428
|
Other Statutory Actions
|
2012-05-16
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-05-16
|
Termination Date |
2012-10-24
|
Date Issue Joined |
2012-10-19
|
Section |
1692
|
Status |
Terminated
|
Parties
Name |
HAHN
|
Role |
Plaintiff
|
|
Name |
SOUTHERN DENTAL P.C.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State