ALAN S. GORMAN, D.D.S., P.C.

Name: | ALAN S. GORMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1981 (44 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 676030 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 wayne court, fort salonga, NY, United States, 11768 |
Principal Address: | 100 MANETTO HILL ROAD, SUITE 311, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN S GORMAN | Chief Executive Officer | 100 MANETTO HILL ROAD, SUITE 311, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 14 wayne court, fort salonga, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2024-05-29 | Address | 14 wayne court, fort salonga, NY, 11768, USA (Type of address: Service of Process) |
2022-04-14 | 2024-05-29 | Address | 100 MANETTO HILL ROAD, SUITE 311, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-20 | 2022-04-14 | Address | 100 MANETTO HILL ROAD, SUITE 311, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2011-01-20 | 2022-04-14 | Address | 100 MANETTO HILL ROAD, SUITE 311, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001441 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
220414000948 | 2022-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-03 |
130108006248 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110120002278 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090106002513 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State