Name: | THOMAS C. STEVENS, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1974 (51 years ago) |
Date of dissolution: | 04 Sep 2018 |
Entity Number: | 351203 |
ZIP code: | 14568 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568 |
Principal Address: | 2100 WALWORTH-PENFIELD RD, WALWORTH, NY, United States, 14568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. STEVENS, D.D.S. | Chief Executive Officer | 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568 |
Name | Role | Address |
---|---|---|
THOMAS C. STEVENS, D.D.S., P.C. | DOS Process Agent | 2100 WALWORTH-PENFIELD ROAD, WALWORTH, NY, United States, 14568 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 2014-09-19 | Address | 2100 PENFIELD RD, WALWORTH, NY, 14568, 0029, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2014-09-19 | Address | 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1996-09-05 | Address | 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2014-09-19 | Address | 2100 PENFIELD ROAD, WALWORTH, NY, 14568, 0029, USA (Type of address: Service of Process) |
1974-09-03 | 1993-06-09 | Address | 61 PENFIELD RD., WALWORTH, NY, 14568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904000666 | 2018-09-04 | CERTIFICATE OF DISSOLUTION | 2018-09-04 |
140919006533 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
120912002001 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100910003038 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080821002311 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State