Name: | BARRY FENNER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1976 (49 years ago) |
Entity Number: | 404106 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY FENNER, D.D.S., P.C. | DOS Process Agent | 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
BARRY FENNER DDS | Chief Executive Officer | 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2020-07-09 | Address | 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1998-07-03 | 2000-06-28 | Address | 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-07-03 | 2000-06-28 | Address | 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1998-07-03 | 2000-06-28 | Address | 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1998-07-03 | Address | 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1993-08-24 | 1998-07-03 | Address | 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1998-07-03 | Address | 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1993-08-24 | Address | 831 ROUTE 211, EAST MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1993-08-24 | Address | 831 ROUTE 211, EAST MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1976-07-06 | 1993-04-23 | Address | 831 ROUTE 211, E MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061568 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
160705008223 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702007150 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120730006235 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100903002881 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
20100611059 | 2010-06-11 | ASSUMED NAME LLC DISCONTINUANCE | 2010-06-11 |
080715003203 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
20080612008 | 2008-06-12 | ASSUMED NAME LLC INITIAL FILING | 2008-06-12 |
060616002575 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040726002665 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State