PROSTHODONTIC ASSOCIATES, P.C.

Name: | PROSTHODONTIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1978 (47 years ago) |
Date of dissolution: | 27 Feb 2012 |
Entity Number: | 513498 |
ZIP code: | 11042 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
GEORGE M HRIBAR | Chief Executive Officer | ONE HOLLOW LANE, SUITE 202, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-16 | 1998-10-23 | Address | 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Service of Process) |
1996-10-16 | 1998-10-23 | Address | 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Principal Executive Office) |
1996-10-16 | 1998-10-23 | Address | 444 COMMUNITY DR, MANHASSET, NY, 11030, 3820, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 1996-10-16 | Address | 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 1996-10-16 | Address | 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150306014 | 2015-03-06 | ASSUMED NAME LLC INITIAL FILING | 2015-03-06 |
120227000567 | 2012-02-27 | CERTIFICATE OF DISSOLUTION | 2012-02-27 |
101123002022 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
080922002402 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061004002562 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State