Name: | WILLARD L. SIMONS, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1981 (43 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 670553 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 130 WEST MAIN STREET, CUBA, NY, United States, 14727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLARD L. SIMONS | Chief Executive Officer | 130 WEST MAIN STREET, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST MAIN STREET, CUBA, NY, United States, 14727 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2025-01-21 | Address | 130 WEST MAIN STREET, CUBA, NY, 14727, USA (Type of address: Service of Process) |
1993-01-21 | 2025-01-21 | Address | 130 WEST MAIN STREET, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
1981-12-16 | 1994-01-19 | Address | 130 WEST MAIN ST., CUBA, NY, 14727, USA (Type of address: Service of Process) |
1981-12-16 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000667 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
140609002345 | 2014-06-09 | BIENNIAL STATEMENT | 2013-12-01 |
111223002490 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
091209002354 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
080717002878 | 2008-07-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State