FRED DANZIGER, D.D.S., P.C.

Name: | FRED DANZIGER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1981 (44 years ago) |
Date of dissolution: | 23 Apr 2008 |
Entity Number: | 709145 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 BULSON RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 324 W. PARK AVE., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED DANZIGER | DOS Process Agent | 55 BULSON RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
FRED DANZIGER | Chief Executive Officer | 324 W. PARK AVE., LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-03 | 2007-07-30 | Address | 18 OVERLOOK LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080423000077 | 2008-04-23 | CERTIFICATE OF DISSOLUTION | 2008-04-23 |
070730002084 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050913002066 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030805002616 | 2003-08-05 | BIENNIAL STATEMENT | 2003-07-01 |
010706002804 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State