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
Name | Role | Address |
---|---|---|
GARY L. LIGHTER, D.M.D. | DOS Process Agent | 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
GARY L. LIGHTER, D.M.D. | Chief Executive Officer | 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605 |
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) |
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