Name: | PLASTODENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1943 (82 years ago) |
Date of dissolution: | 23 Mar 2011 |
Entity Number: | 54377 |
ZIP code: | 10461 |
County: | New York |
Place of Formation: | New York |
Address: | 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH S. FINK | Chief Executive Officer | 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOSEPH S. FINK | DOS Process Agent | 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2007-05-07 | Address | 2881 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2007-05-07 | Address | 2881 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2007-05-07 | Address | 2881 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1947-04-25 | 1951-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 90, Par value: 0 |
1943-04-12 | 1947-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110323000664 | 2011-03-23 | CERTIFICATE OF DISSOLUTION | 2011-03-23 |
090402003396 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070507002397 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050620002951 | 2005-06-20 | BIENNIAL STATEMENT | 2005-04-01 |
030415002420 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State