RICHARD A. WOLFF D.D.S. P.C.

Name: | RICHARD A. WOLFF D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1971 (54 years ago) |
Date of dissolution: | 28 Jun 2018 |
Entity Number: | 317521 |
ZIP code: | 10021 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 E 75TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 E 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DR RICHARD A WOLFF | Chief Executive Officer | 14 E 75TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2009-11-18 | Address | 14 E 75TH ST, NEW YORK, NY, 10021, 2625, USA (Type of address: Principal Executive Office) |
2003-10-21 | 2005-12-13 | Address | 14 E 75TH ST, NEW YORK, NY, 10021, 2657, USA (Type of address: Principal Executive Office) |
2003-10-21 | 2005-12-13 | Address | 14 E 75TH ST, NEW YORK, NY, 10021, 2657, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-10-21 | Address | 14 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-10-21 | Address | 14 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628000289 | 2018-06-28 | CERTIFICATE OF DISSOLUTION | 2018-06-28 |
131202002430 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111116002326 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091118002375 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
20081017033 | 2008-10-17 | ASSUMED NAME CORP INITIAL FILING | 2008-10-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State