Name: | EDWARD J. REYNOLDS, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1977 (47 years ago) |
Date of dissolution: | 26 Sep 2014 |
Entity Number: | 456308 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 297 ORANGEBURG RD, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 297 ORANGEBURG RD, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
EDWARD J REYNOLDS | Chief Executive Officer | 297 ORANGEBURG RD, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 2007-11-08 | Address | 297 ORANGEBURG RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2007-11-08 | Address | 297 ORANGEBURG RD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2007-11-08 | Address | 297 ORANGEBURG RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
1977-11-25 | 1992-12-08 | Address | 297 ORANGEBURG ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140926000635 | 2014-09-26 | CERTIFICATE OF DISSOLUTION | 2014-09-26 |
140804002013 | 2014-08-04 | BIENNIAL STATEMENT | 2013-11-01 |
20120427042 | 2012-04-27 | ASSUMED NAME CORP INITIAL FILING | 2012-04-27 |
111117002620 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091030002546 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State