Name: | PAUL S. MOZER, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174385 |
ZIP code: | 12054 |
County: | Westchester |
Place of Formation: | New York |
Address: | 118 Huntersfield Rd., Delmar, NY, United States, 12054 |
Principal Address: | 100 W Market St., Red Hook, NY, United States, 12571 |
Shares Details
Shares issued 100
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MOZER | Chief Executive Officer | 100 W MARKET ST., RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
PAUL MOZER | DOS Process Agent | 118 Huntersfield Rd., Delmar, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 100 W MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 100 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-03-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5 |
2023-10-25 | 2023-10-25 | Address | 100 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 100 W MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021605 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
231025003711 | 2023-10-25 | BIENNIAL STATEMENT | 2023-03-01 |
201001061321 | 2020-10-01 | BIENNIAL STATEMENT | 2019-03-01 |
130415002029 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110405003166 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State