Search icon

JOSEPH D. OSIPOW, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DR. JOSEPH OSIPOW Chief Executive Officer 29 BARSTOW, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DR. JOSEPH OSIPOW DOS Process Agent 29 BARSTOW, GREAT NECK, NY, United States, 11021

History

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

Filings

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