Name: | MARK C. STEVENS DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2009 (16 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 3829743 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 460 2ND AVENUE, SUITE 8B, NEW YORK, NY, United States, 10016 |
Principal Address: | 460 2ND AVE, STE 8B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 2ND AVENUE, SUITE 8B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK C STEVENS DDS | Chief Executive Officer | 460 2ND AVE, STE 8B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2022-05-05 | Address | 460 2ND AVE, STE 8B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-03 | 2022-05-05 | Address | 460 2ND AVENUE, SUITE 8B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505000245 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
150727002008 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130718002158 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110725002743 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090703000108 | 2009-07-03 | CERTIFICATE OF INCORPORATION | 2009-07-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State