Name: | MARK S. BRISKIN, D.D.S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1980 (45 years ago) |
Date of dissolution: | 28 Nov 2023 |
Entity Number: | 607937 |
ZIP code: | 10502 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. BRISKIN, D.D.S. | Agent | 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
MARK S. BRISKIN, D.D.S, P.C. | DOS Process Agent | 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
MARK BRISKIN | Chief Executive Officer | 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2024-04-10 | Address | 51 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-04-10 | Address | 51 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1980-02-07 | 2023-11-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1980-02-07 | 2024-04-10 | Address | 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
1980-02-07 | 2020-12-02 | Address | 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000171 | 2023-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-28 |
201202061809 | 2020-12-02 | BIENNIAL STATEMENT | 2018-02-01 |
A642986-5 | 1980-02-07 | CERTIFICATE OF INCORPORATION | 1980-02-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State