Name: | ALEXANDER LINSKY, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1975 (50 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 361106 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER LINSKY, D.M.D., P.C. | DOS Process Agent | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALEXANDER LINSKY | Chief Executive Officer | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-11-14 | Address | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-01-03 | 2022-11-14 | Address | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-03-10 | 2017-01-03 | Address | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-03-10 | 2021-01-04 | Address | 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-03-25 | 2015-03-10 | Address | 94-28 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221114003003 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
210104062807 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060769 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006968 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150310006300 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State