Name: | AG FIRST CLASS DENTAL STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2007 (17 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 3577680 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 611 BANNER AVE, STE 5B, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 BANNER AVE, STE 5B, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEXANDER GILADOV | Chief Executive Officer | 611 BANNER AVE, APT 5B, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2011-12-14 | Address | 1507 W 10TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-12-14 | Address | 1507 W 10TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2007-10-09 | 2011-12-14 | Address | 1507 WEST 10 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000795 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
111214002161 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
091202002081 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
071009000823 | 2007-10-09 | CERTIFICATE OF INCORPORATION | 2007-10-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State