GARY DENTAL TRANSITIONS, LLC

Name: | GARY DENTAL TRANSITIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 3417009 |
ZIP code: | 14221 |
County: | Erie |
Address: | 60 LOS ROBLES STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GARY DENTAL TRANSITIONS, LLC | DOS Process Agent | 60 LOS ROBLES STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-15 | 2022-11-21 | Address | 60 LOS ROBLES STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2020-09-03 | 2022-11-15 | Address | 60 LOS ROBLES STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-09-26 | 2020-09-03 | Address | 8291 CLARENCE LANE NORTH, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221121002639 | 2022-11-21 | CERTIFICATE OF CORRECTION | 2022-11-21 |
221115003464 | 2022-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-15 |
221101000867 | 2022-11-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903060023 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180905006744 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State