JOHN J. DIGREGORIO, D.D.S., P.C.

Name: | JOHN J. DIGREGORIO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 3319087 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 574 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J DIGREGORIO | Chief Executive Officer | 574 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 574 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2024-09-04 | Address | 574 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-10 | 2024-09-04 | Address | 574 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002848 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
140602002016 | 2014-06-02 | BIENNIAL STATEMENT | 2014-02-01 |
120307002018 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100322003129 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080207002799 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State