Search icon

ALAN KELMAN, D.D.S., P.C.

Company Details

Name: ALAN KELMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jun 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 633832
ZIP code: 33496
County: New York
Place of Formation: New York
Address: 6439 NW 43RD TERRACE, BOCA RATON, FL, United States, 33496
Principal Address: 6439 NW 43RD TERR, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KELMAN DDS Chief Executive Officer 6439 NW 43RD TERR, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
ALAN KELMAN DOS Process Agent 6439 NW 43RD TERRACE, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2000-05-31 2004-11-08 Address C/O SALTER & ADAMS CPA, 59 JOHN ST., NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2000-05-31 2002-07-12 Address 5879 NW 40TH TERRACE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2000-05-31 2002-07-12 Address 5879 NW 40TH TERRACE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
1998-07-02 2000-05-31 Address 42 BROADWAY #1515, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-07-02 2000-05-31 Address 5673 NW 38TH AVE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2108168 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060609002127 2006-06-09 BIENNIAL STATEMENT 2006-06-01
041108002103 2004-11-08 BIENNIAL STATEMENT 2004-06-01
020712002417 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000531002511 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State