Search icon

HARVEY CAPLIN, D.D.S., P.C.

Company Details

Name: HARVEY CAPLIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jan 1976 (49 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 389146
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY CAPLIN DOS Process Agent 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
HARVEY CAPLIN Chief Executive Officer 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1998-01-16 2023-10-26 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-03-26 1998-01-16 Address 34 HEARTHSTONE DR, DIX HILLS, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-03-26 2023-10-26 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1976-01-14 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-14 1997-03-26 Address 111 SMITHTOWNBYPASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002729 2023-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-25
140206002213 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120208002514 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100212002692 2010-02-12 BIENNIAL STATEMENT 2010-01-01
20080328007 2008-03-28 ASSUMED NAME CORP INITIAL FILING 2008-03-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State