MICHAEL B. GLUSKIN, D.D.S., P.C.

Name: | MICHAEL B. GLUSKIN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1981 (44 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 716350 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL B. GLUSKIN, D.D.S. | Chief Executive Officer | 266 ROOSEVELT WAY, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2011-08-18 | Address | 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2007-08-15 | 2011-08-18 | Address | 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2011-08-18 | Address | 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-06-28 | 2007-08-15 | Address | 865 BARBERRY LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2007-08-15 | Address | 2272 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000992 | 2013-06-28 | CERTIFICATE OF DISSOLUTION | 2013-06-28 |
110818002322 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090810002279 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070815002997 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051012002074 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State