Name: | MARY ELLEN EVOLO, D.M.D, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 3381666 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 1164, 230 PARK AVENUE AT 46TH STREET, NEW YORK, NY, United States, 10169 |
Principal Address: | 230 PARK AVE, STE 1164, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ELLEN EVOLO, D.M.D | Chief Executive Officer | 230 PARK AVE, STE 1164, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
MARY ELLEN EVOLO D.M.D. | DOS Process Agent | SUITE 1164, 230 PARK AVENUE AT 46TH STREET, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2025-03-05 | Address | 230 PARK AVE, STE 1164, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-27 | 2025-03-05 | Address | SUITE 1164, 230 PARK AVENUE AT 46TH STREET, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000900 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
100730002377 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
080730002701 | 2008-07-30 | BIENNIAL STATEMENT | 2008-06-01 |
060627000420 | 2006-06-27 | CERTIFICATE OF INCORPORATION | 2006-06-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State