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

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
Name | Role | Address |
---|---|---|
MICHAEL J RESNICK | Chief Executive Officer | 306 HILLSIDE DR SO, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MICHAEL J RESNICK | DOS Process Agent | 306 HILLSIDE DR SO, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State