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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
EVAN SCOTT GROSS DDS | Chief Executive Officer | 537 S. MAIN ST., PO BOX 369, CENTRAL SQUARE, NY, United States, 13036 |
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) |
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