RIVERDALE FAMILY DENTAL P.C.

Name: | RIVERDALE FAMILY DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 05 Jun 2014 |
Entity Number: | 780011 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3534 RIVERDALE AVENUE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATOR ALBANESE | Chief Executive Officer | 3534 RIVERDALE AVENUE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3534 RIVERDALE AVENUE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-16 | 2012-08-09 | Address | 3725 HENRY HUDSON PARKWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2012-08-09 | Address | 3725 HENRY HUDSON PARKWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1993-04-30 | 2006-06-16 | Address | 3725 HENRY HUDSON PARKWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2012-08-09 | Address | 3725 HENRY HUDSON PARKWAY, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1982-07-02 | 1993-09-21 | Address | 3725 HENRY HUDSON PKWY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000778 | 2014-06-05 | CERTIFICATE OF DISSOLUTION | 2014-06-05 |
120809002802 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100728003029 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080819000722 | 2008-08-19 | CERTIFICATE OF AMENDMENT | 2008-08-19 |
080721002879 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State