Search icon

ORAL CANCER PREVENTION INTERNATIONAL, INC.

Company Details

Entity Name: ORAL CANCER PREVENTION INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F14000004490
FEI/EIN Number 208473531
Address: 2 EXECUTIVE BLVD., SUFFERN, NY, 10901
Mail Address: 2 EXECUTIVE BLVD., SUFFERN, NY, 10901
Place of Formation: DELAWARE

Agent

Name Role Address
THE LAW OFFICES OF GEOFFREY D. ITTLEMAN,PA Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Chairman

Name Role Address
RUTENBERG MARK Chairman 20 SOPHIA ST., MONSEY, NY, 10952

President

Name Role Address
RUTENBERG MARK President 20 SOPHIA ST., MONSEY, NY, 10952

Director

Name Role Address
RUTENBERG MARK Director 20 SOPHIA ST., MONSEY, NY, 10952
BHANSALI AMIT Director HOVENIERSSTRAAT 53, 2018 ANTWERPEN, BELGIUM
GLASENBERG ALEX Director 150 SIGNET DR, TORONTO, ONTARIO M9L 1T9
SCHREIBER JOEL Director 590 MADISON AVE., NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
RUTENBERG MARK Chief Executive Officer 20 SOPHIA ST., MONSEY, NY, 10952

Secretary

Name Role Address
PESSIN MAYER Secretary 2 EXECUTIVE BLVD., SUFFERN, NY, 10901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000042572 TERMINATED 1000000770054 COLUMBIA 2018-01-24 2038-01-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Foreign Profit 2014-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State