Search icon

EDWARD J. REYNOLDS, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 ORANGEBURG RD, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
EDWARD J REYNOLDS Chief Executive Officer 297 ORANGEBURG RD, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
133005292
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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