MICHAEL W. RITZ, DDS, P.C.

Name: | MICHAEL W. RITZ, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1988 (37 years ago) |
Entity Number: | 1286135 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 IBM ROAD, SUITE C&D, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W. RITZ, DDS, P.C. | DOS Process Agent | 10 IBM ROAD, SUITE C&D, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MICHAEL W. RITZ | Chief Executive Officer | 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2020-04-21 | Address | 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2020-09-04 | Address | FAMILY DENTAL CENTER, 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2006-08-11 | 2008-08-12 | Address | FAMILY DENTAL CENTER, 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2006-08-11 | 2008-08-12 | Address | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2008-08-12 | Address | 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060360 | 2020-09-04 | BIENNIAL STATEMENT | 2020-08-01 |
200421060217 | 2020-04-21 | BIENNIAL STATEMENT | 2018-08-01 |
160217000256 | 2016-02-17 | CERTIFICATE OF AMENDMENT | 2016-02-17 |
120816002722 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100811002602 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State