Search icon

DANIEL DE LA TORRE, D.D.S., P.C.

Company Details

Name: DANIEL DE LA TORRE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jun 1972 (53 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 331723
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 32 EDGEWOOD LANE, BRONXVILLE, NY, United States, 10708
Principal Address: 1075 CENTRAL PARK AVE, SUITE 400, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL DE LA TORRE DOS Process Agent 32 EDGEWOOD LANE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
DANIEL DE LA TORRE Chief Executive Officer 32 EDGEWOOD LANE, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
132710429
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-13 2024-04-24 Address 32 EDGEWOOD LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2018-06-13 2024-04-24 Address 32 EDGEWOOD LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1972-06-08 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-06-08 2018-06-13 Address 20 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003545 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
180613002022 2018-06-13 BIENNIAL STATEMENT 2018-06-01
20151015050 2015-10-15 ASSUMED NAME LLC INITIAL FILING 2015-10-15
050721000771 2005-07-21 CERTIFICATE OF AMENDMENT 2005-07-21
910318000309 1991-03-18 ANNULMENT OF DISSOLUTION 1991-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State