Search icon

JOHN J. CARTISANO D.D.S. P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DR JOHN J CARTISANO Chief Executive Officer 8 BERKELEY AVE, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BERKELEY AVE, SELDEN, NY, United States, 11784

History

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)

Filings

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