DENTAL HEALTH SERVICES, P.C.

Name: | DENTAL HEALTH SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1981 (44 years ago) |
Date of dissolution: | 07 Mar 2013 |
Entity Number: | 735366 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VERINI | Chief Executive Officer | 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL VERINI | DOS Process Agent | 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2001-12-07 | Address | 146 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2001-12-07 | Address | 146 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2001-12-07 | Address | 146 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-02-12 | 2000-01-06 | Address | 146 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-02-12 | 2000-01-06 | Address | 146 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307000464 | 2013-03-07 | CERTIFICATE OF DISSOLUTION | 2013-03-07 |
071217002619 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060119003360 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031124002587 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
011207002682 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State