Search icon

EDWARD T. PIERCE, D.M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 GEORGE ST., MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JEFFREY S. PIERCE, DMD Chief Executive Officer 81 GEORGE ST., MANHASSET, NY, United States, 11030

History

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)

Filings

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