Search icon

PREMIER DENTAL PRODUCTS COMPANY

Company Details

Name: PREMIER DENTAL PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2014 (10 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 4678621
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1710 ROMANO DRIVE, PLYMOUTH MEETING, PA, United States, 19462

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JULIE CHARLESTEIN Chief Executive Officer 1710 ROMANO DRIVE, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1710 ROMANO DRIVE, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2018-12-20 2024-12-18 Address 1710 ROMANO DRIVE, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2014-12-11 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001393 2024-12-18 CERTIFICATE OF TERMINATION 2024-12-18
221219001435 2022-12-19 BIENNIAL STATEMENT 2022-12-01
210805003198 2021-08-05 BIENNIAL STATEMENT 2021-08-05
181220006353 2018-12-20 BIENNIAL STATEMENT 2018-12-01
141211000093 2014-12-11 APPLICATION OF AUTHORITY 2014-12-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State