ALLENTOWN DENTAL, P.C.

Name: | ALLENTOWN DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1979 (46 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 537072 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 191 NORTH ST, 202, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEINMAN DDS | DOS Process Agent | 191 NORTH ST, 202, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
DAVID WEINMAN DDS | Chief Executive Officer | 191 NORTH ST, 202, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2022-06-28 | Address | 191 NORTH ST, 202, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2014-12-30 | 2022-06-28 | Address | 191 NORTH ST, 202, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1989-04-11 | 2014-12-31 | Name | GROSS-WEINMAN, D.D.S., P.C. |
1979-02-05 | 1989-04-11 | Name | ALAN GROSS, D.D.S., P.C. |
1979-02-05 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628002433 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
20160901021 | 2016-09-01 | ASSUMED NAME LLC INITIAL FILING | 2016-09-01 |
141231000194 | 2014-12-31 | CERTIFICATE OF AMENDMENT | 2014-12-31 |
141230002056 | 2014-12-30 | BIENNIAL STATEMENT | 2013-02-01 |
B764980-4 | 1989-04-11 | CERTIFICATE OF AMENDMENT | 1989-04-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State