WAYNE H. SEELEY, D.M.D., P.C.

Name: | WAYNE H. SEELEY, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1979 (46 years ago) |
Date of dissolution: | 28 May 2015 |
Entity Number: | 584857 |
ZIP code: | 13045 |
County: | Ontario |
Place of Formation: | New York |
Address: | 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
WAYNE H. SEELEY, DMD | Chief Executive Officer | 155 LAFAYETTE ROAD, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2011-09-09 | Address | 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1993-10-12 | 2011-09-09 | Address | 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2011-09-09 | Address | 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1992-11-10 | 1993-10-12 | Address | 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-12 | Address | 404 WILLIAM STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201124002 | 2020-11-24 | ASSUMED NAME CORP INITIAL FILING | 2020-11-24 |
150528000358 | 2015-05-28 | CERTIFICATE OF DISSOLUTION | 2015-05-28 |
111215002538 | 2011-12-15 | BIENNIAL STATEMENT | 2011-10-01 |
110909002972 | 2011-09-09 | BIENNIAL STATEMENT | 2009-10-01 |
991105002357 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State