Search icon

DELUKE ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DELUKE ORTHODONTICS, P.C. DOS Process Agent 1327 UNION ST, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer MICHAEL K DELUKE,DDS, MDS, 1327 UNION STREET, SCHENECTADY, NY, United States, 12308

Form 5500 Series

Employer Identification Number (EIN):
364564950
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State