PETER CHIDYLLO D.D.S., P.C.

Name: | PETER CHIDYLLO D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1980 (45 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 666692 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CHIDYLLO | DOS Process Agent | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
PETER CHIDYLLO | Chief Executive Officer | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2023-05-01 | Address | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1996-12-18 | 2023-05-01 | Address | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2018-12-04 | Address | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2020-12-02 | Address | 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1993-01-05 | 1996-12-18 | Address | 33 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005468 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
201202060096 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006891 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141210006009 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121221002172 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State