Name: | EDWARD T. PIERCE, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1974 (51 years ago) |
Date of dissolution: | 22 Jul 2019 |
Entity Number: | 336852 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 81 GEORGE ST., MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 GEORGE ST., MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JEFFREY S. PIERCE, DMD | Chief Executive Officer | 81 GEORGE ST., MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2000-03-13 | Address | 71 ONDERDONK AVENUE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2000-03-13 | Address | 81 GEORGE STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1993-04-29 | 1998-02-02 | Address | 71 ONDERDONK AVENUE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2000-03-13 | Address | 81 GEORGE STREET, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1998-02-02 | Address | 81 GEORGE STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000323 | 2019-07-22 | CERTIFICATE OF DISSOLUTION | 2019-07-22 |
140324002225 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
20120515071 | 2012-05-15 | ASSUMED NAME CORP AMENDMENT | 2012-05-15 |
120307002104 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100223002036 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State