Name: | GERALD MCLAUGHLIN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1975 (50 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 362929 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 169 MASTIC BLVD, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD MCLAUGHLIN | Chief Executive Officer | 169 MASTIC BLVD, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
GERALD MCLAUGHLIN | DOS Process Agent | 169 MASTIC BLVD, MASTIC, NY, United States, 11950 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-21 | 2007-01-22 | Address | 12 COTTONWOOD AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1997-03-21 | 2007-01-22 | Address | 12 COTTONWOOD AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2007-01-22 | Address | 12 COTTONWOOD AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
1993-04-05 | 1997-03-21 | Address | 12 COTTONWOOD AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-03-21 | Address | 12 COTTONWOOD AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170522063 | 2017-05-22 | ASSUMED NAME CORP AMENDMENT | 2017-05-22 |
DP-1796773 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20090909024 | 2009-09-09 | ASSUMED NAME CORP INITIAL FILING | 2009-09-09 |
070122002077 | 2007-01-22 | BIENNIAL STATEMENT | 2007-02-01 |
050303002784 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State