Search icon

ROBERT C. RAWDIN, DDS, PLLC

Company Details

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

form 5500

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
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 2017-07-26
Name of individual signing ROBERT RAWDIN
ROBERT C RAWDIN, DDS, PLLC PROFIT SHARING & 401(K) PLAN 2015 134270999 2016-09-29 ROBERT C RAWDIN, DDS, PLLC 6
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
ROBERT C RAWDIN, DDS, PLLC PROFIT SHARING & 401(K) PLAN 2014 134270999 2015-10-14 ROBERT C RAWDIN, DDS, PLLC 7
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
ROBERT C RAWDIN, DDS, PLLC PROFIT SHARING & 401(K) PLAN 2013 134270999 2014-09-29 ROBERT C RAWDIN, DDS, PLLC 7
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

DOS Process Agent

Name Role Address
ROBERT C. RAWDIN, DDS, PLLC DOS Process Agent 24 W 57TH ST., SUITE 701, NEW YORK, NY, United States, 10019

History

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)

Filings

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