Name: | HUDSON VALLEY ORAL SURGERY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2001 (24 years ago) |
Entity Number: | 2593739 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | Ali Payami, DMD, MD, 2649 STRANG BLVD, SUITE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY ORAL SURGERY, PLLC | DOS Process Agent | Ali Payami, DMD, MD, 2649 STRANG BLVD, SUITE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-18 | 2025-01-01 | Address | RANDALL G WISTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2008-12-23 | 2011-01-18 | Address | RANDALL G. WISTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2006-12-20 | 2008-12-23 | Address | RANDALL G. WINSTON, DMD, 2649 STRANG BLVD / SUITE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2005-01-18 | 2006-12-20 | Address | RANDALL G WISTON DMD, 2649 STRANG BLVD STE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2001-01-12 | 2005-01-18 | Address | 1940 COMMERCE ST SUITE 308, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046538 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103005242 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210928002818 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
201112060979 | 2020-11-12 | BIENNIAL STATEMENT | 2019-01-01 |
130207002012 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State