Name: | LEWIS I. SAMSON D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1972 (53 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 331156 |
ZIP code: | 11020 |
County: | New York |
Place of Formation: | New York |
Address: | 137 SOUNDVIEW DRIVE, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS I SAMSON DDS | Chief Executive Officer | 137 SOUNDVIEW DRIVE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
LEWIS I SAMSON DDS | DOS Process Agent | 137 SOUNDVIEW DRIVE, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-23 | 2008-05-14 | Address | 137 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2006-05-23 | 2008-05-14 | Address | 137 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2008-05-14 | Address | 145 E 116TH ST, NEW YORK, NY, 10029, 1352, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2006-05-23 | Address | 145 E 116TH ST, NEW YORK, NY, 10029, 1352, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2006-05-23 | Address | 145 E 116TH ST, NEW YORK, NY, 10029, 1352, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000055 | 2009-10-30 | CERTIFICATE OF DISSOLUTION | 2009-10-30 |
080514002732 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060523003288 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040512002466 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
C342116-2 | 2004-01-23 | ASSUMED NAME CORP INITIAL FILING | 2004-01-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State