MARTIN R. KRAUSS D. D. S., P.C.

Name: | MARTIN R. KRAUSS D. D. S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1972 (53 years ago) |
Entity Number: | 246535 |
ZIP code: | 10573 |
County: | Bronx |
Place of Formation: | New York |
Address: | 450 NORTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN R KRAUSS, DDS | Chief Executive Officer | 450 NORTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MARTIN R. KRAUSS DDS,PC | DOS Process Agent | 450 NORTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2013-10-04 | Address | 3425 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2011-02-28 | 2013-10-04 | Address | 3425 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2011-02-28 | 2013-10-04 | Address | 3425 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2011-02-28 | Address | 3425 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1993-11-02 | 2011-02-28 | Address | 3425 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170314006153 | 2017-03-14 | BIENNIAL STATEMENT | 2016-11-01 |
20160725053 | 2016-07-25 | ASSUMED NAME CORP INITIAL FILING | 2016-07-25 |
131004006188 | 2013-10-04 | BIENNIAL STATEMENT | 2012-11-01 |
110228002445 | 2011-02-28 | BIENNIAL STATEMENT | 2010-11-01 |
081205002400 | 2008-12-05 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State