Name: | RON BAER, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1995 (29 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 1953485 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 57TH ST #1002, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 WEST 57TH ST #1002, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DR RONALD BAER | Chief Executive Officer | 300 W 55TH ST / #3-E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-06 | 2024-09-20 | Address | 300 W 55TH ST / #3-E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-10-06 | Address | 57 WEST 57TH ST #1002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2024-09-20 | Address | 57 WEST 57TH ST #1002, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-30 | 2001-11-20 | Address | 57 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-30 | 2001-11-20 | Address | 57 W 57TH ST, STE 1002, NEW YORK, NY, 10019, 2802, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2001-11-20 | Address | 57 W 57TH ST, 1002, NEW YORK, NY, 10019, 2802, USA (Type of address: Principal Executive Office) |
1997-09-22 | 1999-09-30 | Address | 57 WEST 57 ST, #1002, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 1999-09-30 | Address | 57 WEST 57 ST, 1002, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-05 | 1999-09-30 | Address | 57 WEST 57TH STREET SUITE 1002, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920000308 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
110916002919 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824002701 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070830002687 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051216002735 | 2005-12-16 | BIENNIAL STATEMENT | 2005-09-01 |
031006002224 | 2003-10-06 | BIENNIAL STATEMENT | 2003-09-01 |
011120002544 | 2001-11-20 | BIENNIAL STATEMENT | 2001-09-01 |
990930002098 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
970922002030 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
950905000113 | 1995-09-05 | CERTIFICATE OF INCORPORATION | 1995-09-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State