Search icon

WESTCHESTER PUTNAM ENDODONTIC ASSOCIATES, P.C.

Headquarter

Company Details

Name: WESTCHESTER PUTNAM ENDODONTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1971 (54 years ago)
Entity Number: 316953
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 101 SOUTH BEDFORD RD, SUITE 410, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SOUTH BEDFORD RD, SUITE 410, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MARC COHN, DMD Chief Executive Officer 101 SOUTH BEDFORD RD, SUITE 410, MT KISKO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0520340
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132691043
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-18 2013-01-09 Address 101 S. BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1992-12-18 2013-01-09 Address 101 SOUTH BEDFORD RD, MT KISKO, NY, 10549, USA (Type of address: Chief Executive Officer)
1992-12-18 2013-01-09 Address 101 SOUTH BEDFORD RD, MT. KISKO, NY, 10549, USA (Type of address: Principal Executive Office)
1980-06-12 1987-07-03 Name MICHAEL LANGSAM, D.D.S., BARRY H. ROTHENHAUS, D.M.D. AND MARC COHN, D.M.D., P.C.
1975-01-14 1980-06-12 Name MICHAEL LANGSAM, D.D.S., AND BARRY H. ROTHENHAUS, D.M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20160714044 2016-07-14 ASSUMED NAME CORP INITIAL FILING 2016-07-14
130109002443 2013-01-09 BIENNIAL STATEMENT 2011-10-01
921218002543 1992-12-18 BIENNIAL STATEMENT 1992-10-01
B517243-4 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03
A675437-4 1980-06-12 CERTIFICATE OF AMENDMENT 1980-06-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State