Name: | MYA DENTAL ARTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3574445 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1117 DEER PARK AVE, N BABYLON, NY, United States, 11703 |
Principal Address: | 1117 DEER PARK AVENUE, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEFIK YAVUZ | Chief Executive Officer | 1117 DEER PARK AVE, N BABYLO, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 DEER PARK AVE, N BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-29 | Address | 719 DOGWOOD AVENUE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2025-01-23 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-01 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-01 | 2025-01-24 | Address | 719 DOGWOOD AVENUE, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003033 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
250124001936 | 2025-01-23 | CERTIFICATE OF PAYMENT OF TAXES | 2025-01-23 |
DP-2248902 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071001000266 | 2007-10-01 | CERTIFICATE OF INCORPORATION | 2007-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State