Search icon

BARRY FENNER, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
BARRY FENNER, D.D.S., P.C. DOS Process Agent 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
BARRY FENNER DDS Chief Executive Officer 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

History

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)

Filings

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