Search icon

HENRY WEINMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY WEINMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 May 1990 (35 years ago)
Date of dissolution: 31 May 2016
Entity Number: 1444830
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 700 COLUMBUS AVE, 21F, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY WEINMAN DOS Process Agent 700 COLUMBUS AVE, 21F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
HENRY WEINMAN Chief Executive Officer 700 COLUMBUS AVE, 21F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2014-05-08 2016-05-10 Address 135 EAST 38TH STREET, 21F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-22 2016-05-10 Address 53 WEST 11TH STREET, NEW YORK, NY, 10011, 8606, USA (Type of address: Chief Executive Officer)
1993-06-22 2016-05-10 Address 53 WEST 11TH STREET, NEW YORK, NY, 10011, 8606, USA (Type of address: Principal Executive Office)
1990-05-08 2014-05-08 Address 135 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531000121 2016-05-31 CERTIFICATE OF DISSOLUTION 2016-05-31
160510006300 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006513 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120622002584 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100601002373 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State