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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 5TH AVE, LOBBY 3, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NEAL FUJISHIGE | Chief Executive Officer | 24 5TH AVE, LOBBY 3, NEW YORK, NY, United States, 10011 |
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) |
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