Name: | WESTSIDE DENTIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 2650903 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 162 W 56TH ST, SUITE 304, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WESTSIDE DENTIST, P.C. | DOS Process Agent | 162 W 56TH ST, SUITE 304, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANNA BARANTSEVICH DDS | Chief Executive Officer | 162 W 56TH ST, SUITE 304, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2015-06-19 | Address | 57 WEST 58TH STREET, SUITE 2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-08-10 | 2014-05-06 | Address | 25 CENTRAL PARK WEST, SUITE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-08-10 | 2015-06-19 | Address | 25 CENTRAL PARK WEST, #1B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2011-08-10 | 2015-06-19 | Address | 25 CENTRAL PARK WEST, #1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-08-10 | Address | 25 CENTRAL PARK WEST, #1C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2009-07-23 | 2011-08-10 | Address | 25 CENTRAL PARK WEST, #1C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2009-07-23 | Address | 25 CENTRAL PARK AVE, 1C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2009-07-23 | Address | 25 CENTRAL PARK AVE, 1C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2011-08-10 | Address | 25 CENTRAL PARK WEST, SUITE 1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000380 | 2016-07-26 | CERTIFICATE OF DISSOLUTION | 2016-07-26 |
150619006190 | 2015-06-19 | BIENNIAL STATEMENT | 2015-06-01 |
140506000086 | 2014-05-06 | CERTIFICATE OF CHANGE | 2014-05-06 |
110810002776 | 2011-08-10 | BIENNIAL STATEMENT | 2011-06-01 |
090723002703 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070612002431 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050804002791 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
040325000552 | 2004-03-25 | CERTIFICATE OF AMENDMENT | 2004-03-25 |
030613002312 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010615000290 | 2001-06-15 | CERTIFICATE OF INCORPORATION | 2001-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State