Search icon

IGOR TARLO DENTAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
IGOR TARLO DENTAL, P.C. DOS Process Agent 30 East 60th Street #608, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
IGOR TARLO Chief Executive Officer 30 EAST 60TH STREET #608, NEW YORK, NY, United States, 10022

History

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)

Filings

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