Search icon

PAUL A. MOST, D.D.S. AND HAROLD BROOKS, D.D.S., P.C.

Company Details

Name: PAUL A. MOST, D.D.S. AND HAROLD BROOKS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Sep 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 314201
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 111 WEST 57 STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL A. MOST Chief Executive Officer 111 WEST 57 STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-06-03 1997-09-09 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-08-29 1993-06-03 Address 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-05-19 1991-08-29 Address 320 PARK AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-09-09 1989-05-19 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110825031 2011-08-25 ASSUMED NAME CORP INITIAL FILING 2011-08-25
DP-1800658 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
970909002586 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930917002712 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930603003196 1993-06-03 BIENNIAL STATEMENT 1992-09-01
910829000346 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
C012832-2 1989-05-19 CERTIFICATE OF AMENDMENT 1989-05-19
A506229-3 1978-08-03 CERTIFICATE OF AMENDMENT 1978-08-03
932193-6 1971-09-09 CERTIFICATE OF INCORPORATION 1971-09-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State