Name: | ROBERT C. RAWDIN, DDS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2003 (22 years ago) |
Entity Number: | 2902070 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 W 57TH ST., SUITE 701, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT C RAWDIN DDS PLLC PROFIT SHARING & 401(K) PLAN | 2016 | 134270999 | 2017-07-26 | ROBERT C RAWDIN DDS PLLC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | ROBERT RAWDIN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 2122474194 |
Plan sponsor’s address | 200 CENTRAL PARK SOUTH, SUITE 206, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2016-09-28 |
Name of individual signing | ROBERT RAWDIN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 2122474194 |
Plan sponsor’s address | 200 CENTRAL PARK SOUTH, SUITE 206, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | ROBERT RAWDIN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 2122474194 |
Plan sponsor’s address | 200 CENTRAL PARK SOUTH, SUITE 206, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2014-09-26 |
Name of individual signing | ROBERT RAWDIN |
Name | Role | Address |
---|---|---|
ROBERT C. RAWDIN, DDS, PLLC | DOS Process Agent | 24 W 57TH ST., SUITE 701, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-28 | 2017-05-02 | Address | 200 CENTRAL PARK SOUTH, SUITE 206, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-05-02 | 2005-04-28 | Address | 6 SKYTOP ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060059 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
170502008300 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006755 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506006674 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110517003063 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090428002799 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070503002091 | 2007-05-03 | BIENNIAL STATEMENT | 2007-05-01 |
050428002071 | 2005-04-28 | BIENNIAL STATEMENT | 2005-05-01 |
050428000881 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
050428000879 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State