Search icon

RIVERDALE FAMILY DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SALVATOR ALBANESE Chief Executive Officer 3534 RIVERDALE AVENUE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3534 RIVERDALE AVENUE, BRONX, NY, United States, 10463

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State