Name: | DAVID E. BELLER, D.M.D. EDWARD J. MILLER, JR., D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (41 years ago) |
Date of dissolution: | 10 Mar 2010 |
Entity Number: | 949107 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | MR. ALAN SIEGEL, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Principal Address: | 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E BELLER, DMD | Chief Executive Officer | 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
INGRAM, YEZEK | DOS Process Agent | MR. ALAN SIEGEL, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-02 | 2006-10-04 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-07-02 | 2005-01-13 | Name | DAVID E. BELLER, D.M.D., P.C. |
1993-12-08 | 1999-07-02 | Name | DAVID E. BELLER, D.M.D. AND MARC LEFFLER, D.D.S., P.C. |
1993-10-12 | 1999-07-02 | Address | ATT: PAUL GOODMAN, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-13 | 1993-10-12 | Address | 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310000148 | 2010-03-10 | CERTIFICATE OF DISSOLUTION | 2010-03-10 |
061004002498 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
050113000251 | 2005-01-13 | CERTIFICATE OF AMENDMENT | 2005-01-13 |
041112002420 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
021018002666 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State