Search icon

PAUL S. MOZER, DDS, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL MOZER Chief Executive Officer 100 W MARKET ST., RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
PAUL MOZER DOS Process Agent 118 Huntersfield Rd., Delmar, NY, United States, 12054

History

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 2025-03-02 Address 118 Huntersfield Rd., Delmar, NY, 12054, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address 100 W MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-03-02 Address 100 W MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-10-25 Address 100 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2011-04-05 2020-10-01 Address 100 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2011-04-05 2023-10-25 Address 100 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

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
090318002162 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070326002725 2007-03-26 BIENNIAL STATEMENT 2007-03-01
051213000161 2005-12-13 CERTIFICATE OF CHANGE 2005-12-13
050411000066 2005-04-11 CERTIFICATE OF CHANGE 2005-04-11
050309000240 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State