Name: | JOSEPH D. OSIPOW, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1979 (46 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 566889 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 BARSTOW, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. JOSEPH OSIPOW | Chief Executive Officer | 29 BARSTOW, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DR. JOSEPH OSIPOW | DOS Process Agent | 29 BARSTOW, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-10 | 2023-08-18 | Address | 29 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2023-08-18 | Address | 29 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-08-16 | 1999-08-10 | Address | 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1999-08-10 | Address | 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-08-16 | 1999-08-10 | Address | 78 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1993-08-16 | Address | 78 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1993-08-16 | Address | 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1979-07-02 | 1993-08-16 | Address | 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1979-07-02 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818000148 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
20181015040 | 2018-10-15 | ASSUMED NAME CORP INITIAL FILING | 2018-10-15 |
090721002280 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070814002474 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
050927002023 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030730002136 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
010720002480 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990810002226 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
930816002371 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930602002331 | 1993-06-02 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State