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
Name | Role | Address |
---|---|---|
C/O ANDREW BARON | DOS Process Agent | 90 DURIE AVENUE, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
ANDREW BARON DDS | Chief Executive Officer | 119 W 57TH ST, STE 915, NEW YORK, NY, United States, 10019 |
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) |
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