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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 SOUTH BEDFORD RD, SUITE 410, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MARC COHN, DMD | Chief Executive Officer | 101 SOUTH BEDFORD RD, SUITE 410, MT KISKO, NY, United States, 10549 |
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. |
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