Name: | HOWARD B. MOSHMAN, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1973 (52 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 250467 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 136 kane street, BROOKLYN, NY, United States, 11231 |
Principal Address: | 89 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD B. MOSHMAN, D. D. S., P. C. | DOS Process Agent | 136 kane street, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
STANLEY M.. MOSHMAN | Chief Executive Officer | 89 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-07 | 2023-10-04 | Address | 136 kane street, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2022-06-07 | 2023-10-04 | Address | 89 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2022-06-07 | Address | 89 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-01-08 | 2022-06-07 | Address | 89 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002424 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
220607000100 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
210104061154 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103061010 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170106006650 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State