Search icon

JOEL W. BLUMING, D.D.S., P.C.

Company Details

Name: JOEL W. BLUMING, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jun 1982 (43 years ago)
Date of dissolution: 06 May 2008
Entity Number: 777816
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 140 EAST 45TH ST, 19TH FL, NEW YORK, NY, United States, 10017
Principal Address: 302 WEST 79TH ST, #4C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY BLUMING DOS Process Agent 140 EAST 45TH ST, 19TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOEL W BLUMING Chief Executive Officer PO BOX 447, JAMAICA, VT, United States, 05343

History

Start date End date Type Value
2004-07-20 2006-07-11 Address 149 DUBOIS AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-07-11 Address 149 DUBOIS AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1998-06-03 2006-07-11 Address 315 WEST 57TH ST, STE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-26 1998-06-03 Address 1633 BROADWAY, STE. 4000, NEW YORK, NY, 10019, 6799, USA (Type of address: Service of Process)
1993-09-10 2004-07-20 Address 1070 ROSEDALE ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-09-10 2004-07-20 Address 1070 ROSEDALE ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-09-10 Address 1070 ROSEDALE ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-09-10 Address 1070 ROSEDALE ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1988-04-07 1996-06-26 Address FREEMAN & HERZ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-06-23 1988-04-07 Address 40 W. 57TH ST., 32ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080506000900 2008-05-06 CERTIFICATE OF DISSOLUTION 2008-05-06
060711002335 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040720002462 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020529002575 2002-05-29 BIENNIAL STATEMENT 2002-06-01
980603002221 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960626002014 1996-06-26 BIENNIAL STATEMENT 1996-06-01
930910002452 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930603002589 1993-06-03 BIENNIAL STATEMENT 1992-06-01
B624875-3 1988-04-07 CERTIFICATE OF AMENDMENT 1988-04-07
A879722-6 1982-06-23 CERTIFICATE OF INCORPORATION 1982-06-23

Date of last update: 24 Jan 2025

Sources: New York Secretary of State