Name: | ALLAN M. SNIFFEN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1980 (45 years ago) |
Date of dissolution: | 26 Nov 2019 |
Entity Number: | 639209 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 134 WILDEY ST, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN M SNIFFEN | Chief Executive Officer | 134 WILDEY ST, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ALLAN M SNIFFEN | DOS Process Agent | 134 WILDEY ST, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2005-08-01 | Name | MARTIN A. RATNER, D.D.S. AND ALLAN M. SNIFFEN, D.D.S., P.C. |
1996-07-22 | 2006-06-22 | Address | 134 WIDLEY ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-04-30 | 2006-06-22 | Address | 134 WIDLEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2006-06-22 | Address | 134 WIDLEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1980-07-16 | 1999-02-16 | Name | MARTIN A. RATNER, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126000500 | 2019-11-26 | CERTIFICATE OF DISSOLUTION | 2019-11-26 |
100715002611 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080717002738 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622002650 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
050801001445 | 2005-08-01 | CERTIFICATE OF AMENDMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State