Search icon

ROGER F. PFLUGFELDER, D.M.D., P.C.

Company Details

Name: ROGER F. PFLUGFELDER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Aug 1974 (51 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 350190
ZIP code: 08540
County: Nassau
Place of Formation: New York
Address: 73 SAYRE DR, PRINCETON, NJ, United States, 08540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER F PFLUGFELDER DOS Process Agent 73 SAYRE DR, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
ROGER F PFLUGFELDER, D.M.D. Chief Executive Officer 73 SAYRE DR, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2020-08-03 2022-09-17 Address 73 SAYRE DR, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2018-08-03 2022-09-17 Address 73 SAYRE DR, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2018-08-03 2020-08-03 Address 73 SAYRE DR, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-08-10 2018-08-03 Address 10 ARBOR LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-08-10 2018-08-03 Address 10 ARBOR LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220917000556 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
200803061691 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006479 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140806006987 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120910002023 2012-09-10 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State