Search icon

CC DENTAL SERVICES, P.C.

Company Details

Name: CC DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 1979 (46 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 588239
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1730 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1730 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ALAN BAUER Chief Executive Officer 1730 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2013-10-18 2022-07-24 Address 1730 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-12-05 2013-10-18 Address 1730 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-12-05 2022-07-24 Address 1730 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2011-12-05 2013-10-18 Address 1730 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-10-22 2011-12-05 Address 6 XAVIER DRIVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000527 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
20210129023 2021-01-29 ASSUMED NAME LLC INITIAL FILING 2021-01-29
131018002205 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111205002650 2011-12-05 BIENNIAL STATEMENT 2011-10-01
101227000371 2010-12-27 CERTIFICATE OF AMENDMENT 2010-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State