LAWRENCE GORELICK, D.D.S., P.C.

Name: | LAWRENCE GORELICK, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1974 (51 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 346930 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE GORELICK, D.D.S., P.C. | DOS Process Agent | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LAWRENCE GORELICK, DDS | Chief Executive Officer | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1993-02-12 | 2000-07-11 | Address | PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2000-07-11 | Address | PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000136 | 2020-04-23 | CERTIFICATE OF DISSOLUTION | 2020-04-23 |
180702006057 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006028 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006198 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006174 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State