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
Name | Role | Address |
---|---|---|
C/O WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL A. MOST | Chief Executive Officer | 111 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
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) |
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