Name: | SPENCER-MEAD DENTAL WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1981 (43 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 728964 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 865 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ASHKIN | Chief Executive Officer | 865 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-28 | 1997-12-19 | Address | 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1997-12-19 | Address | 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1991-02-12 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001226000538 | 2000-12-26 | CERTIFICATE OF MERGER | 2000-12-31 |
971219002294 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
970410000739 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
951213000185 | 1995-12-13 | CERTIFICATE OF AMENDMENT | 1995-12-13 |
950313000011 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State