Search icon

MUKESH DESAI, DENTIST P.C.

Company Details

Name: MUKESH DESAI, DENTIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (37 years ago)
Date of dissolution: 05 Jun 2018
Entity Number: 1302726
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 CLINTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CLINTON AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
DR MUKESH DESAI Chief Executive Officer 2 CLINTON AVE, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
133494117
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-26 2004-11-04 Address 11-3 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-10-26 2004-11-04 Address 11-3 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-10-26 2004-11-04 Address 11-3 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1992-11-04 1993-10-26 Address 11-3 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-26 Address 11-3 NICOLE CIRCLE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605001007 2018-06-05 CERTIFICATE OF DISSOLUTION 2018-06-05
121005006942 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101022002226 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080924002426 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002598 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State