Name: | PANNO, HOWARD & PANNO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 419618 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 951 E. BOSTON POST RD., MAMARONECK, NY, United States, 10543 |
Principal Address: | 951 E BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 951 E. BOSTON POST RD., MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DAVID PANNO | Chief Executive Officer | ROBERT HOWARD, 951 E BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2003-12-31 | Address | 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2003-12-31 | Address | 11 VILLA LN, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1998-01-07 | 2000-01-20 | Address | 951 E. BOSTON POST RD., MAMARONECK, NY, 10593, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2000-01-20 | Address | 11 VILLA LANE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1990-11-21 | 2000-01-20 | Address | 951 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106975 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20090422011 | 2009-04-22 | ASSUMED NAME CORP INITIAL FILING | 2009-04-22 |
060105002812 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031231002171 | 2003-12-31 | BIENNIAL STATEMENT | 2003-11-01 |
011113002103 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State