Search icon

STEPHEN D. STEIN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN D. STEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1902405
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 800 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN D. STEIN, D.D.S. DOS Process Agent 800 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STEPHEN D. STEIN, D.D.S. Chief Executive Officer 800 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133801791
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-20 2021-12-04 Address 800 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-03-20 2021-12-04 Address 800 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-04-14 2003-03-20 Address 800 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-03-20 Address 800 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-03-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211204000568 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181207006054 2018-12-07 BIENNIAL STATEMENT 2017-03-01
130409002304 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110404002064 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090316003506 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State