CLIFFORD A. GRECO, D.D.S., P.C.

Name: | CLIFFORD A. GRECO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1982 (43 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 799494 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD A GRECO DDS | DOS Process Agent | 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CLIFFORD A GRECO, DDS | Chief Executive Officer | 47 GREEN MEADOW LANE, HUNTINGTON, NY, United States, 1743 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2022-04-26 | Address | 47 GREEN MEADOW LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2020-10-02 | 2022-04-26 | Address | 47 GREEN MEADOW LANE, HUNTINGTON, NY, 1743, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2020-10-02 | Address | 4100 DUFF PLACE, SEAFORD, NY, 11783, 1324, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2020-10-02 | Address | 4100 DUFF PLACE, SEAFORD, NY, 11783, 1324, USA (Type of address: Service of Process) |
2004-11-04 | 2010-10-08 | Address | 4100 DUFF PL, SEAFORD, NY, 11783, 1324, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426003429 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
201002060238 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006913 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007924 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141008006139 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State