Search icon

DR. RICHARD L. SCHECHTMAN DDS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR. RICHARD L. SCHECHTMAN DDS, P.C. Chief Executive Officer 90 PARKS ROAD EXTENSION, GOLDEN BRIDGE, NY, United States, 10526

History

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)

Filings

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