Search icon

RIDGE BLVD DENTAL P.C.

Company Details

Name: RIDGE BLVD DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 05 Jul 2017
Entity Number: 3199297
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: CENTER FOR DENTISTRY, 7502 RIDGE BLVD, BROOKLYN, NY, United States, 11209
Principal Address: 7502 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A LA BATTO Chief Executive Officer 7502 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CENTER FOR DENTISTRY, 7502 RIDGE BLVD, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2011-05-31 2013-05-22 Address 7502 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-06-08 2011-05-31 Address 7502 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-06-08 2011-05-31 Address 7502 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-05-03 2011-05-31 Address CENTER FOR DENTISTRY, 7502 RIDGE BLVD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705000416 2017-07-05 CERTIFICATE OF DISSOLUTION 2017-07-05
150512006387 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130522006354 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002500 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422002482 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070608002738 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050527001083 2005-05-27 CERTIFICATE OF CORRECTION 2005-05-27
050503000266 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State