Name: | ROBERT M. AMANTE, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1161258 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 56 DOYER AVE, STE 1A, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M AMANTE DMD | Chief Executive Officer | 56 DOYER AVE, STE 1A, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 2013-04-24 | Address | 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2013-04-24 | Address | 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2012-06-04 | Address | 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Service of Process) |
1997-02-12 | 2012-06-04 | Name | GARY L. LIGHTER, D.M.D. AND ROBERT M. AMANTE, D.M.D., P.C. |
1987-04-08 | 1997-02-12 | Name | DR. JEROME, DR. LIGHTER, DR. PAULSON, DENTAL ASSOCIATES, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424002084 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
120604000003 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
110422002354 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090428002438 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
070719002515 | 2007-07-19 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State