Name: | D & D PERIODONTAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 3213000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 2500, 595 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 595 MADISON AVE STE 2500, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 2500, 595 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DARIA ROYZMAN | Chief Executive Officer | 595 MADISON AVE 2500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-13 | 2022-02-07 | Address | 595 MADISON AVE 2500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-06-02 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-02 | 2022-02-07 | Address | SUITE 2500, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207001562 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
110614002054 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090618002476 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070813003361 | 2007-08-13 | BIENNIAL STATEMENT | 2007-06-01 |
050602000281 | 2005-06-02 | CERTIFICATE OF INCORPORATION | 2005-06-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State