Search icon

GARY L. LIGHTER, D.M.D., P.C.

Company Details

Name: GARY L. LIGHTER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Nov 1971 (53 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 318589
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY L. LIGHTER, D.M.D. DOS Process Agent 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
GARY L. LIGHTER, D.M.D. Chief Executive Officer 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1986-06-23 1994-06-24 Name BURTON M. JEROME, D.D.S., GARY L. LIGHTER, D.M.D., SHERRY P. PAULSON, D.D.S., P.C.
1977-02-03 1986-06-23 Name BURTON M. JEROME, D.D.S. AND GARY L. LIGHTER, D.M.D., P.C
1971-11-26 1977-02-03 Name BURTON M. JEROME, D. D. S., P.C.
1971-11-26 1994-06-22 Address 16 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329595-2 2003-04-04 ASSUMED NAME CORP INITIAL FILING 2003-04-04
DP-1179357 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940624000315 1994-06-24 CERTIFICATE OF AMENDMENT 1994-06-24
940622002117 1994-06-22 BIENNIAL STATEMENT 1993-11-01
B373181-4 1986-06-23 CERTIFICATE OF AMENDMENT 1986-06-23
A375389-3 1977-02-03 CERTIFICATE OF AMENDMENT 1977-02-03
948229-4 1971-11-26 CERTIFICATE OF INCORPORATION 1971-11-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State