Name: | DENTAL INFORMATION SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1983 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 872315 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 251-01 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251-01 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THOMAS MCANDREWS JR. | Chief Executive Officer | 251-05 JAMAICA AVENUE, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-10-19 | Address | 251-01 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-19 | Address | 251-01 JAMAICA AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1983-10-05 | 1993-10-19 | Address | 251-01 JAMAICA AVE, BELLROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1320791 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931019002764 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921106002622 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
B026902-5 | 1983-10-05 | CERTIFICATE OF INCORPORATION | 1983-10-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State