Name: | R G DENTAL OFFICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 3428550 |
ZIP code: | 10025 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 330 EAST 204TH STREET, BRONX, NY, United States, 10467 |
Address: | 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHANNAAZ S GILL | Chief Executive Officer | 330 EAST 204TH STREET, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
R G DENTAL OFFICE, P.C. | DOS Process Agent | 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-08 | 2025-02-11 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-10-05 | 2020-10-08 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-10-07 | 2025-02-11 | Address | 330 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2022-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-24 | 2018-10-05 | Address | 330 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003256 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
201008060512 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181005006569 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161007006430 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141110006952 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
121128002414 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
101102002351 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
081007003025 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061024000894 | 2006-10-24 | CERTIFICATE OF INCORPORATION | 2006-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4414388400 | 2021-02-06 | 0202 | PPS | 330 E 204th St, Bronx, NY, 10467-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State