CHRISTOPHER R. ERBLAND, D.D.S., P.C.

Name: | CHRISTOPHER R. ERBLAND, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1976 (49 years ago) |
Date of dissolution: | 30 Mar 2016 |
Entity Number: | 416235 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. ERBLAND, DDS | Chief Executive Officer | 300 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2006-10-30 | Address | 300 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1998-11-03 | Address | 300 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2006-10-30 | Address | 300 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1992-12-29 | 2006-10-30 | Address | 300 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1990-10-09 | 1992-12-29 | Address | 383 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160330000012 | 2016-03-30 | CERTIFICATE OF DISSOLUTION | 2016-03-30 |
121115002143 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101108002978 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
20091020020 | 2009-10-20 | ASSUMED NAME CORP INITIAL FILING | 2009-10-20 |
081121003085 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State