Search icon

VILLAGE DENTAL GROUP OF CENTRAL SQUARE, P.C.

Company Details

Name: VILLAGE DENTAL GROUP OF CENTRAL SQUARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Dec 1981 (43 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 670397
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 537 S. MAIN ST., CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
EVAN SCOTT GROSS DDS Chief Executive Officer 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2000-03-30 2023-10-17 Address 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2000-03-30 2023-10-17 Address 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-03-30 Address 537 S MAIN ST, PO BOX 369, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-03-30 Address 537 S MAIN ST, PO BOX 369, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231017002000 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
220321002615 2022-03-21 BIENNIAL STATEMENT 2021-12-01
140203002254 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120106002621 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091214002824 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State