LEWIS R. MORRISON, D.D.S., P.C.

Name: | LEWIS R. MORRISON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 30 Aug 2017 |
Entity Number: | 432584 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | FOUR OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 1524 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOX & KOWALEWSKI LLP | DOS Process Agent | FOUR OLD ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
LEWIS R. MORRISON DDS | Chief Executive Officer | 1524 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2015-08-03 | Address | FOUR OLD ROUTE 146, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process) |
2005-05-27 | 2009-04-02 | Address | FOUR OLD ROUTE 146, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process) |
1999-08-24 | 2005-05-27 | Address | PO BOX 958, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1977-04-28 | 1999-08-24 | Address | 60 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170830000663 | 2017-08-30 | CERTIFICATE OF DISSOLUTION | 2017-08-30 |
150803008536 | 2015-08-03 | BIENNIAL STATEMENT | 2015-04-01 |
130409006196 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110504002180 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
20100429031 | 2010-04-29 | ASSUMED NAME LLC INITIAL FILING | 2010-04-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State