Search icon

LIPNER & WEISFUSE DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIPNER & WEISFUSE DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 2005 (20 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 3193661
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 45 EAST END AVENUE, #14A, NEW YORK, NY, United States, 10028
Principal Address: 45 EAST END AVENUE, 14A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT N. LIPNER, DMD Agent 45 EAST END AVENUE, #14A, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
ROBERT N. LIPNER, DMD LIPNER & WEISFUSE DENTISTRY, P.C. DOS Process Agent 45 EAST END AVENUE, #14A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ROBERT LIPNER Chief Executive Officer 45 EAST END AVENUE, 14A, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1386816940

Authorized Person:

Name:
DR. ROBERT N LIPNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2126854931

Form 5500 Series

Employer Identification Number (EIN):
203234471
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-12 2024-01-27 Address 45 EAST END AVENUE, 14A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-01-27 Address 45 EAST END AVENUE, #14A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-04-05 2024-01-27 Address 45 EAST END AVENUE, #14A, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2015-04-01 2018-04-05 Address 12 EAST 41ST ST / SUITE 1100, 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-22 2019-04-12 Address 12 EAST 41ST ST / SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240127000384 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
210407060745 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190412060625 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180405000084 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
170404006266 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State