Search icon

UNITED DENTIST CARE OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED DENTIST CARE OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 2004 (20 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 3138588
ZIP code: 11577
County: Westchester
Place of Formation: New York
Address: 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ANNA GANNESS Chief Executive Officer 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2014-12-12 2025-03-12 Address 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-01-10 2025-03-12 Address 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2006-12-21 2014-12-12 Address 280 OLD POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2004-12-16 2011-01-10 Address STE 275, 700 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-12-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312003859 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
181206006703 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205007489 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006590 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130103002228 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State