DELUKE ORTHODONTICS, P.C.

Name: | DELUKE ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 3159452 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1327 UNION ST, SCHENECTADY, NY, United States, 12308 |
Principal Address: | 1327 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELUKE ORTHODONTICS, P.C. | DOS Process Agent | 1327 UNION ST, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | MICHAEL K DELUKE,DDS, MDS, 1327 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2024-05-30 | Address | 1327 UNION ST, SCHENECTADY, NY, 12308, 3033, USA (Type of address: Service of Process) |
2017-03-03 | 2021-02-01 | Address | 1327 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2007-03-13 | 2017-03-03 | Address | 1327 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2007-03-13 | 2024-05-30 | Address | MICHAEL K DELUKE,DDS, MDS, 1327 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2009-01-29 | Address | 29 BANKER AVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017484 | 2024-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-16 |
210201061653 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190311060936 | 2019-03-11 | BIENNIAL STATEMENT | 2019-02-01 |
170303007126 | 2017-03-03 | BIENNIAL STATEMENT | 2017-02-01 |
150202007474 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State