Search icon

KINGS-QUEENS DENTAL SERVICES, P.C.

Company Details

Name: KINGS-QUEENS DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (35 years ago)
Date of dissolution: 19 Oct 2016
Entity Number: 1487989
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: C/O PETER SHERMAN DDS, 110 EAST 36TH ST, NEW YORK, NY, United States, 10016
Principal Address: 110 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PETER SHERMAN DDS, 110 EAST 36TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER SHERMAN, D.D.S. Chief Executive Officer 110 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133591521
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-01 1998-10-30 Address %PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-10 1993-12-01 Address 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-10 1993-12-01 Address C/O PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-11-13 1992-11-10 Address %PETER SHERMAN, D.D.S., 110 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019000057 2016-10-19 CERTIFICATE OF DISSOLUTION 2016-10-19
121116002657 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101116002875 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002546 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061106002941 2006-11-06 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-25
Type:
Complaint
Address:
374 STOCKHOLM STREET,& WYCKOFF HTS MED. CTR, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-16
Type:
Complaint
Address:
& WYCKOFF HTS.M.C. 374 STOCKHOLM ST., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-03-21
Type:
Complaint
Address:
& WYCKOFF HTS.M.C. 374 STOCKHOLM ST., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State