Name: | JOHN J. CARTISANO D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1980 (44 years ago) |
Date of dissolution: | 19 Apr 2004 |
Entity Number: | 653488 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 BERKELEY AVE, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR JOHN J CARTISANO | Chief Executive Officer | 8 BERKELEY AVE, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BERKELEY AVE, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-27 | 2002-09-19 | Address | 150 E SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2000-10-27 | 2002-09-19 | Address | PO BOX 1120, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2000-10-27 | Address | 150 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2502, USA (Type of address: Principal Executive Office) |
1998-10-08 | 2002-09-19 | Address | 88 DURYEA RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-10-08 | 2000-10-27 | Address | P.O. BOX 896, E. NORTHPORT, NY, 11731, 0526, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1998-10-08 | Address | 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2502, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1998-10-08 | Address | 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2502, USA (Type of address: Chief Executive Officer) |
1980-09-30 | 1998-10-08 | Address | 150 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040419000611 | 2004-04-19 | CERTIFICATE OF DISSOLUTION | 2004-04-19 |
020919002003 | 2002-09-19 | BIENNIAL STATEMENT | 2002-09-01 |
001027002149 | 2000-10-27 | BIENNIAL STATEMENT | 2000-09-01 |
981008002255 | 1998-10-08 | BIENNIAL STATEMENT | 1998-09-01 |
960829002180 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
000056001691 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930730002534 | 1993-07-30 | BIENNIAL STATEMENT | 1992-09-01 |
A702051-5 | 1980-09-30 | CERTIFICATE OF INCORPORATION | 1980-09-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State