Name: | CREATIVE DENTAL, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 3578908 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREATIVE DENTAL, D.D.S., P.C. | DOS Process Agent | 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARK POLANSKI | Chief Executive Officer | 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2023-03-27 | Address | 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-03-27 | Address | 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-10-06 | 2017-10-03 | Address | 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2009-10-06 | 2017-10-03 | Address | 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2017-10-03 | Address | 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2007-10-11 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-11 | 2009-10-06 | Address | 97-50 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327000728 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
191003060229 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006127 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151110006022 | 2015-11-10 | BIENNIAL STATEMENT | 2015-10-01 |
131104006109 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111103002912 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091006002647 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071011000735 | 2007-10-11 | CERTIFICATE OF INCORPORATION | 2007-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8832258310 | 2021-01-30 | 0235 | PPS | 139 Country Village Ln, New Hyde Park, NY, 11040-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6045657307 | 2020-04-30 | 0235 | PPP | 139 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State