Search icon

NORMAN J. LEVINE, D.D.S. AND MICHAEL J. LIPNICK, D.M.D., P.C

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
141621306
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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