Search icon

MICHAEL J. RESNICK, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. RESNICK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 1976 (49 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 388535
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 306 HILLSIDE DR SO, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J RESNICK Chief Executive Officer 306 HILLSIDE DR SO, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MICHAEL J RESNICK DOS Process Agent 306 HILLSIDE DR SO, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112387073
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-01 2022-04-18 Address 306 HILLSIDE DR SO, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-01 2022-04-18 Address 306 HILLSIDE DR SO, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1976-01-08 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-08 1993-03-01 Address 306 HILLSIDE DRIVE SOUTH, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418002391 2021-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-01
140204002318 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120130002216 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100115002111 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080108003198 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State