Name: | ROBERT W. CARTER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1972 (53 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 326797 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 9703 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9703 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
DR. R. W. CARTER, DDS. | Chief Executive Officer | 9703 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-30 | 1993-05-06 | Address | 9703 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332701-2 | 2003-06-13 | ASSUMED NAME LLC INITIAL FILING | 2003-06-13 |
DP-1448132 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980714002225 | 1998-07-14 | BIENNIAL STATEMENT | 1998-03-01 |
951213000173 | 1995-12-13 | CERTIFICATE OF AMENDMENT | 1995-12-13 |
940331002086 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930506002576 | 1993-05-06 | BIENNIAL STATEMENT | 1993-03-01 |
977808-5 | 1972-03-30 | CERTIFICATE OF INCORPORATION | 1972-03-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State