Name: | SAMUEL RIZZO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1978 (47 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 508688 |
ZIP code: | 14514 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4415 BUFFALO ROAD, NORTH CHILI, NY, United States, 14514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL RIZZO, D.D.S. | Chief Executive Officer | 4415 BUFFALO ROAD, NORTH CHILI, NY, United States, 14514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4415 BUFFALO ROAD, NORTH CHILI, NY, United States, 14514 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-05 | 1996-09-09 | Address | 4415 BUFFALO RD, NO CHILI, NY, 14514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190401007 | 2019-04-01 | ASSUMED NAME CORP INITIAL FILING | 2019-04-01 |
000329000456 | 2000-03-29 | CERTIFICATE OF DISSOLUTION | 2000-03-29 |
980903002054 | 1998-09-03 | BIENNIAL STATEMENT | 1998-09-01 |
960909002286 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
930429002820 | 1993-04-29 | BIENNIAL STATEMENT | 1992-09-01 |
A513531-4 | 1978-09-05 | CERTIFICATE OF INCORPORATION | 1978-09-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State