Search icon

RON BAER, D.M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WEST 57TH ST #1002, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DR RONALD BAER Chief Executive Officer 300 W 55TH ST / #3-E, NEW YORK, NY, United States, 10019

History

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)

Filings

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