Name: | EDMUND E. MERHIGE, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 551668 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-33 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND E. MERHIGE | Chief Executive Officer | 42-33 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
EDMUND E MERHIGE | DOS Process Agent | 42-33 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1993-08-26 | Address | 169 EAST CLINTON AVENUE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1993-08-26 | Address | 42-33 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1979-04-17 | 1993-03-08 | Address | 42-33 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200807059 | 2020-08-07 | ASSUMED NAME CORP INITIAL FILING | 2020-08-07 |
DP-2099064 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010508002527 | 2001-05-08 | BIENNIAL STATEMENT | 2001-04-01 |
990408002604 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
970512002658 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
930826002201 | 1993-08-26 | BIENNIAL STATEMENT | 1993-04-01 |
930308002413 | 1993-03-08 | BIENNIAL STATEMENT | 1992-04-01 |
A568372-5 | 1979-04-17 | CERTIFICATE OF INCORPORATION | 1979-04-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State