ACCURATE DENTAL EQUIPMENT & REPAIR, INC.
| Name: | ACCURATE DENTAL EQUIPMENT & REPAIR, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 20 Oct 1983 (42 years ago) |
| Date of dissolution: | 27 Sep 1995 |
| Entity Number: | 869811 |
| ZIP code: | 07675 |
| County: | New York |
| Place of Formation: | Delaware |
| Principal Address: | 34-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
| Address: | 520 WITTICH TRAIL, RIVER VALE, NJ, United States, 07675 |
| Name | Role | Address |
|---|---|---|
| GANGA PRASHAD | DOS Process Agent | 520 WITTICH TRAIL, RIVER VALE, NJ, United States, 07675 |
| Name | Role | Address |
|---|---|---|
| GANGA PRASHAD | Chief Executive Officer | 520 WHITTICH TRAIL, RIVER VALE, NJ, United States, 07675 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1983-10-20 | 1993-06-07 | Address | ROOM 3500, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1209152 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
| 930607002580 | 1993-06-07 | BIENNIAL STATEMENT | 1992-10-01 |
| B0231686-5 | 1983-10-20 | APPLICATION OF AUTHORITY | 1983-10-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State