ALLEN DENTAL-MEDICAL DEVELOPMENT CORP.

Name: | ALLEN DENTAL-MEDICAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1954 (71 years ago) |
Date of dissolution: | 19 Dec 1990 |
Entity Number: | 94709 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 NASSAU ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JACOB B. GERSTEIN | DOS Process Agent | 150 NASSAU ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-11 | 1968-10-25 | Name | ALLEN DENTAL LABORATORIES OF AMERICA, INC. |
1968-10-11 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1954-06-23 | 1968-10-11 | Name | FRANK ALLEN LABORATORIES, INC. |
1954-06-23 | 1968-10-11 | Address | 123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901217000020 | 1990-12-17 | CERTIFICATE OF MERGER | 1990-12-19 |
B522282-2 | 1987-07-17 | ASSUMED NAME CORP INITIAL FILING | 1987-07-17 |
713491-3 | 1968-10-25 | CERTIFICATE OF AMENDMENT | 1968-10-25 |
713492-6 | 1968-10-25 | CERTIFICATE OF AMENDMENT | 1968-10-25 |
710591-10 | 1968-10-11 | CERTIFICATE OF AMENDMENT | 1968-10-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State