Name: | JONATHAN L. FERENCZ, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1974 (51 years ago) |
Date of dissolution: | 09 May 2023 |
Entity Number: | 356027 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Cabin Ridge, Chappaqua, NY, United States, 10514 |
Principal Address: | 37 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN L. FERENCZ | Chief Executive Officer | 10 CABIN RIDGE, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 Cabin Ridge, Chappaqua, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 37 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 10 CABIN RIDGE, CHAPPAQUA, NY, 10514, 2404, USA (Type of address: Chief Executive Officer) |
2021-06-23 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-23 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-21 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627002139 | 2023-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-09 |
210702001043 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
20070629040 | 2007-06-29 | ASSUMED NAME CORP AMENDMENT | 2007-06-29 |
20050422002 | 2005-04-22 | ASSUMED NAME CORP INITIAL FILING | 2005-04-22 |
931109002942 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State