STEVEN M. STERN, D.D.S., P.C.

Name: | STEVEN M. STERN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 3484656 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M. STERN, D.D.S., P.C. | DOS Process Agent | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
STEVEN M STERN | Chief Executive Officer | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-05 | 2023-07-14 | Address | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2009-02-27 | 2023-07-14 | Address | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2009-02-27 | 2013-03-08 | Address | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2007-03-05 | 2023-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2007-03-05 | 2021-03-05 | Address | 298 RANDWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714002348 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
210305060001 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190307060005 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007322 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150305006017 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State