Search icon

ERIC CHIMON DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC CHIMON DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jun 2012 (13 years ago)
Date of dissolution: 03 May 2023
Entity Number: 4258334
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 640 FULTON ST., SUITE 3, SUITE 3, FARMINGDALE, NY, United States, 11735
Principal Address: 640 FULTON STREET, SUITE 3, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC CHIMON DDS P.C. DOS Process Agent 640 FULTON ST., SUITE 3, SUITE 3, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ERIC CHIMON Chief Executive Officer 640 FULTON STREET, SUITE 3, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
455510420
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-09 2023-08-02 Address 640 FULTON ST., SUITE 3, SUITE 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-06-09 2023-08-02 Address 640 FULTON STREET, SUITE 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-06-13 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2020-06-09 Address 640 FULTON STREET, SUITE 3, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003038 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
200609060543 2020-06-09 BIENNIAL STATEMENT 2020-06-01
160606006608 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006035 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120613000904 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State