Name: | DR. RICHARD L. SCHECHTMAN DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 13 Sep 2022 |
Entity Number: | 4201797 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 90 PARK ROAD EXTENSION, GOLDEN BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. RICHARD L. SCHECHTMAN DDS, P.C. | Chief Executive Officer | 90 PARKS ROAD EXTENSION, GOLDEN BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-03 | 2023-03-19 | Address | 90 PARKS ROAD EXTENSION, GOLDEN BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2016-02-03 | Address | ARDBRACK HTS, KINSALE, IRL (Type of address: Chief Executive Officer) |
2014-02-21 | 2016-02-03 | Address | 325 COLUMBIA TPKE, SUITE 108, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office) |
2012-02-13 | 2022-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
2012-02-13 | 2023-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230319000329 | 2022-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-13 |
160203006174 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140221006096 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
120213000310 | 2012-02-13 | CERTIFICATE OF INCORPORATION | 2012-02-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State