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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 EAST 20TH ST, APT 4G, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
FRANCIS CINCOTTA | Chief Executive Officer | 446 EAST 20TH ST, NEW YORK, NY, United States, 10009 |
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) |
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