Name: | NORMAN J. LEVINE, D.D.S. AND MICHAEL J. LIPNICK, D.M.D., P.C |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1980 (45 years ago) |
Date of dissolution: | 31 Jul 2019 |
Entity Number: | 653671 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 822 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
NORMAN J. LEVINE, D.D.S. | Chief Executive Officer | MICHAEL J. LIPNICK, D.M.D., 822 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-08 | 1992-12-08 | Address | 822 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1980-10-01 | 1987-01-08 | Address | 75 STATE STREET, SUTIE 1006, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731000612 | 2019-07-31 | CERTIFICATE OF DISSOLUTION | 2019-07-31 |
161007006115 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
121115006175 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
101029002601 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080930003095 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State