Search icon

LUMA DENTAL, P.C.

Company Details

Name: LUMA DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 2006 (19 years ago)
Date of dissolution: 13 May 2015
Entity Number: 3323145
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 24 5TH AVE, LOBBY 3, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 5TH AVE, LOBBY 3, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NEAL FUJISHIGE Chief Executive Officer 24 5TH AVE, LOBBY 3, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-05-02 2014-03-27 Address 20 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-05-02 2014-03-27 Address 20 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-02-21 2014-03-27 Address 20 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150513000119 2015-05-13 CERTIFICATE OF DISSOLUTION 2015-05-13
140327002041 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309003013 2012-03-09 BIENNIAL STATEMENT 2012-02-01
080502002083 2008-05-02 BIENNIAL STATEMENT 2008-02-01
060221000623 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State