HARVEY W. GLICKER, D.D.S., P.C.

Name: | HARVEY W. GLICKER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1976 (49 years ago) |
Date of dissolution: | 29 Mar 2011 |
Entity Number: | 398425 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
HARVEY GLICKER | Chief Executive Officer | 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 2000-05-01 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1981-02-24 | 1993-07-19 | Address | 700 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1976-04-29 | 1981-02-24 | Address | 1250 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000846 | 2011-03-29 | CERTIFICATE OF DISSOLUTION | 2011-03-29 |
100420003298 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
20090710016 | 2009-07-10 | ASSUMED NAME LLC INITIAL FILING | 2009-07-10 |
080409002282 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060426002635 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State