Search icon

WESTCHESTER DENTAL SERVICES, P.C.

Company Details

Name: WESTCHESTER DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jan 1996 (29 years ago)
Date of dissolution: 23 Oct 2020
Entity Number: 1995707
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 47 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
RONALD L. ROSENBERG Chief Executive Officer 329 EAST 65TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-05-07 2008-01-25 Address 328 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-01-21 2004-05-07 Address 1 CHESTNUT DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-01-31 1998-01-21 Address 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023000139 2020-10-23 CERTIFICATE OF DISSOLUTION 2020-10-23
140513002268 2014-05-13 BIENNIAL STATEMENT 2014-01-01
120215002209 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100323002727 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080125002941 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State