Name: | MATTHEW J. DENTES, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1977 (48 years ago) |
Entity Number: | 440066 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 193 TOMPKINS ST, CORTLAND, NY, United States, 13045 |
Principal Address: | 4881 LOPEZ DR, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J DENTES | Chief Executive Officer | 193 TOMPKINS ST, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 TOMPKINS ST, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2005-09-20 | Address | 193 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1997-08-04 | 2005-02-18 | Address | 193 THOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1993-04-09 | 2005-09-20 | Address | 193 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2005-09-20 | Address | 4015 COLLEGEVIEW DRIVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1977-07-01 | 1997-08-04 | Address | 193 THOMPKINS ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715060098 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170718006225 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150729006004 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130801006021 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110812002769 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State