Search icon

COMPLETE DENTAL SERVICES OF SUFFOLK, P.C.

Company Details

Name: COMPLETE DENTAL SERVICES OF SUFFOLK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Oct 1979 (46 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 589685
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR STUART S OSLEEB Chief Executive Officer 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
DR STUART S OSLEEB DOS Process Agent 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2003-09-29 2005-12-13 Address 235 BOYLE ROAD, PO BOX 970, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1999-11-01 2003-09-29 Address 235 BOYLE ROAD, P.O. BOX 970, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1993-10-12 2005-12-13 Address 235 BOYLE ROAD, P.O. BOX 970, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1993-10-12 2005-12-13 Address 235 BOYLE ROAD, P.O. BOX 970, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1992-10-29 1999-11-01 Address 235 BOYLE ROAD, P.O. BOX 970, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210120050 2021-01-20 ASSUMED NAME LLC INITIAL FILING 2021-01-20
141226000269 2014-12-26 CERTIFICATE OF DISSOLUTION 2014-12-26
140127002329 2014-01-27 BIENNIAL STATEMENT 2013-10-01
091109002654 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071018002580 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State