Search icon

ANDREW E. BARON D.D.S., P.C.

Company Details

Name: ANDREW E. BARON D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031695
ZIP code: 07624
County: New York
Place of Formation: New York
Address: 90 DURIE AVENUE, CLOSTER, NJ, United States, 07624
Principal Address: 119 W 57TH ST, STE 915, 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
C/O ANDREW BARON DOS Process Agent 90 DURIE AVENUE, CLOSTER, NJ, United States, 07624

Chief Executive Officer

Name Role Address
ANDREW BARON DDS Chief Executive Officer 119 W 57TH ST, STE 915, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133894903
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-24 2018-08-28 Address 119 W 57TH ST, STE 915, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-04-18 2004-05-24 Address 119 WEST 57TH ST, STE 915, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-04-18 2004-05-24 Address 119 WEST 57TH ST, STE 915, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-04 2004-05-24 Address 119 WEST 57TH ST., SUITE 915, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-05-04 2002-04-18 Address 119 WST 57TH ST., SUITE 915, NEW YORK CITY, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180828000044 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
111024000025 2011-10-24 ANNULMENT OF DISSOLUTION 2011-10-24
DP-1690911 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040524002388 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020418002643 2002-04-18 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State