BURNEY M. CROLL, D.D.S., P.C.

Name: | BURNEY M. CROLL, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1978 (47 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 520328 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURNEY M CROLL DDS | DOS Process Agent | 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BURNEY M. CROLL, DDS | Chief Executive Officer | 901 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2022-11-16 | Address | 901 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2012-11-05 | Address | 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2022-11-16 | Address | 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1999-01-04 | 2008-10-27 | Address | 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-01-04 | 2008-10-27 | Address | 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116003337 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
20161117028 | 2016-11-17 | ASSUMED NAME CORP INITIAL FILING | 2016-11-17 |
121105006683 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
110314002050 | 2011-03-14 | BIENNIAL STATEMENT | 2010-11-01 |
081027002955 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State