Search icon

WESTSIDE DENTIST, P.C.

Company Details

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

DOS Process Agent

Name Role Address
WESTSIDE DENTIST, P.C. DOS Process Agent 162 W 56TH ST, SUITE 304, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANNA BARANTSEVICH DDS Chief Executive Officer 162 W 56TH ST, SUITE 304, NEW YORK, NY, United States, 10019

History

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)

Filings

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