Name: | ADVANTAGE DENTAL EQUIPMENT REPAIR COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1981 (44 years ago) |
Date of dissolution: | 11 Jun 2019 |
Entity Number: | 679948 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 73 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY LENTZ | Chief Executive Officer | 99 ANCHORAGE DR, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2009-01-29 | Address | 71 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2009-01-29 | Address | 71 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1994-03-22 | 2003-02-26 | Address | 44 SUFFOLK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1993-05-19 | 2003-02-26 | Address | 44 SUFFOLK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2003-02-26 | Address | 44 SUFFOLK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611000755 | 2019-06-11 | CERTIFICATE OF DISSOLUTION | 2019-06-11 |
090129003013 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070307002817 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050307002834 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030226002035 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State