Name: | IGOR TARLO DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2011 (13 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 4153305 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 East 60th Street #608, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR TARLO DENTAL, P.C. | DOS Process Agent | 30 East 60th Street #608, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IGOR TARLO | Chief Executive Officer | 30 EAST 60TH STREET #608, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 30 EAST 60TH STREET #608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 1951 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-09-06 | Address | 1951 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-09-06 | Address | 1951 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2015-10-26 | 2019-11-01 | Address | 2940 OCEAN PARKWAY 23A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-10-26 | 2019-11-01 | Address | 2940 OCEAN PKWY, APT 23A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2015-10-26 | 2019-11-01 | Address | 2940 OCEAN PARKWAY 23A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2013-10-29 | 2015-10-26 | Address | 2510 OCEAN PARKWAY 2D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2013-10-29 | 2015-10-26 | Address | 2510 OCEAN PARKWAY 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2015-10-26 | Address | 251O OCEAN PKWY, APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003372 | 2023-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-21 |
211226000128 | 2021-12-26 | BIENNIAL STATEMENT | 2021-12-26 |
191101060768 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
171018006298 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151026006113 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131029006267 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111014000016 | 2011-10-14 | CERTIFICATE OF INCORPORATION | 2011-10-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State