Search icon

FRANCIS A. CINCOTTA D.M.D., P.C.

Company Details

Name: FRANCIS A. CINCOTTA D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Dec 1971 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 320061
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 446 EAST 20TH ST, APT 4G, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 EAST 20TH ST, APT 4G, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
FRANCIS CINCOTTA Chief Executive Officer 446 EAST 20TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1993-03-31 2003-11-28 Address 505 EAST 14 STREET, NEW YORK CITY, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-03-31 2003-11-28 Address 211 EAST 43 STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-31 2003-11-28 Address 211 EAST 43 STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
1975-02-18 1993-03-31 Address 211 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-12-23 1975-02-18 Address 211 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106011 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031128002036 2003-11-28 BIENNIAL STATEMENT 2003-12-01
C328481-2 2003-03-11 ASSUMED NAME CORP INITIAL FILING 2003-03-11
011207002620 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000121002269 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971203002106 1997-12-03 BIENNIAL STATEMENT 1997-12-01
940111003008 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930331003106 1993-03-31 BIENNIAL STATEMENT 1992-12-01
A214243-4 1975-02-18 CERTIFICATE OF AMENDMENT 1975-02-18
953964-6 1971-12-23 CERTIFICATE OF INCORPORATION 1971-12-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State