Name: | BARRY C. COOPER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1981 (43 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 670496 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 HARRISON ST, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HARRISON ST, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
BARRY C COOPER DDS | Chief Executive Officer | 100 HARRISON ST, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2022-10-08 | Address | 100 HARRISON ST, LAWRENCE, NY, 11559, 1932, USA (Type of address: Service of Process) |
2006-01-18 | 2022-10-08 | Address | 100 HARRISON ST, LAWRENCE, NY, 11559, 1932, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2006-01-18 | Address | 290 CENTRAL AVE, SUITE 201, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2006-01-18 | Address | 290 CENTRAL AVE, SUITE 201, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2006-01-18 | Address | 290 CENTRAL AVE, SUITE 201, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221008000889 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
131231002356 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111227002417 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091230002915 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071212002151 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State