Name: | PATRICK J. CARDINALE, D.D.S., 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: | 14 May 2021 |
Entity Number: | 588320 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1231 MOHAWK STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1231 MOHAWK STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
PATRICK J. CARDINALE | Chief Executive Officer | 4 WOODSTOCK CT, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-10-22 | Address | 1231 MOHAWK ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1979-10-18 | 1993-10-22 | Address | 1231 MOHAWK ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514000042 | 2021-05-14 | CERTIFICATE OF DISSOLUTION | 2021-05-14 |
20210224033 | 2021-02-24 | ASSUMED NAME CORP INITIAL FILING | 2021-02-24 |
131030002190 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111114002053 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091029002081 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State