Name: | ROY BOELSTLER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1980 (45 years ago) |
Date of dissolution: | 01 Feb 2001 |
Entity Number: | 602338 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-71 162ND ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY BOELSTLER | DOS Process Agent | 35-71 162ND ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ROY BOELSTLER | Chief Executive Officer | 284 ELDERFIELDS RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-16 | 1993-02-10 | Address | 35-71 162ND ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010201000031 | 2001-02-01 | CERTIFICATE OF DISSOLUTION | 2001-02-01 |
000201002857 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980109002423 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
940202002547 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930210002935 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
A635871-4 | 1980-01-16 | CERTIFICATE OF INCORPORATION | 1980-01-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State