Search icon

MARK NADOLNE DMD P.C.

Print

Details

Entity Number 2678873

Status Inactive

NameMARK NADOLNE DMD P.C.

CountyNassau

Date of registration 10 Sep 2001 (23 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 521 5TH AVE, NEW YORK, NY, United States, 10175

Address ZIP code

Principal Address 7 TULIP LANE, PORT WASHINGTON, NY, United States, 11050

Principal Address ZIP code 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARK NADOLNE

Chief Executive Officer

7 TULIP LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address

C/O BUCK STURMER & CO PC

DOS Process Agent

521 5TH AVE, NEW YORK, NY, United States, 10175

History

Start date End date Type Value

2001-09-10

2006-01-11

Address

404 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1884600

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

060111003014

2006-01-11

BIENNIAL STATEMENT

2005-09-01

031023002098

2003-10-23

BIENNIAL STATEMENT

2003-09-01

010910000104

2001-09-10

CERTIFICATE OF INCORPORATION

2001-09-10

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts