Search icon

DAVID WEINSTEIN, D.M.D., P.C.

Company Details

Name: DAVID WEINSTEIN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2152308
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 136 E 64TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEINSTEIN Chief Executive Officer 136 E 64TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DAVID WEINSTEIN DOS Process Agent 136 E 64TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133961834
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-07 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-01 2005-09-15 Address ONE UNIVERSITY PLACE, APT. 4D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-09-01 2005-09-15 Address ONE UNIVERSITY PLACE, APT 4D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-01 2005-09-15 Address ONE UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-06-11 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130612006213 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110621003357 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090605002065 2009-06-05 BIENNIAL STATEMENT 2009-06-01
050915002643 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030605002961 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State