Name: | LAWRENCE GORELICK, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1974 (51 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 346930 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE GORELICK D.D.S. P.C. RETIREMENT TRUST | 2010 | 132791542 | 2011-07-14 | LAWRENCE GORELICK D.D.S. P.C. | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 132791542 |
Plan administrator’s name | LAWRENCE GORELICK D.D.S. P.C. |
Plan administrator’s address | SKYIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541 |
Administrator’s telephone number | 8456283473 |
Signature of
Role | Plan administrator |
Date | 2011-07-14 |
Name of individual signing | LAWRENCE GORELICK |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 1981-07-01 |
Business code | 621210 |
Sponsor’s telephone number | 8456283473 |
Plan sponsor’s address | SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541 |
Plan administrator’s name and address
Administrator’s EIN | 132791542 |
Plan administrator’s name | LAWRENCE GORELICK D.D.S. P.C. |
Plan administrator’s address | SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541 |
Administrator’s telephone number | 8456283473 |
Signature of
Role | Plan administrator |
Date | 2011-02-16 |
Name of individual signing | LAWRENCE GORELICK |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 1981-07-01 |
Business code | 621210 |
Sponsor’s telephone number | 8456283473 |
Plan sponsor’s address | SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541 |
Plan administrator’s name and address
Administrator’s EIN | 132791542 |
Plan administrator’s name | LAWRENCE GORELICK D.D.S. P.C. |
Plan administrator’s address | SKYVIEW PROFESSIONAL SUITES, 530 ROUTE 6, MAHOPAC, NY, 10541 |
Administrator’s telephone number | 8456283473 |
Signature of
Role | Plan administrator |
Date | 2010-05-06 |
Name of individual signing | LAWRENCE GORELICK |
Role | Employer/plan sponsor |
Date | 2010-05-06 |
Name of individual signing | LAWRENCE GORELICK |
Name | Role | Address |
---|---|---|
LAWRENCE GORELICK, D.D.S., P.C. | DOS Process Agent | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LAWRENCE GORELICK, DDS | Chief Executive Officer | 47 FENWOOD ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2018-07-02 | Address | 530 ROUTE SIX, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1993-02-12 | 2000-07-11 | Address | PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2000-07-11 | Address | PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1993-02-12 | 2000-07-11 | Address | PUTNAM PROFESSIONAL PARK, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1974-07-01 | 1993-02-12 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000136 | 2020-04-23 | CERTIFICATE OF DISSOLUTION | 2020-04-23 |
180702006057 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006028 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006198 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006174 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100714002300 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080708003069 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060615002038 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
20050428015 | 2005-04-28 | ASSUMED NAME LLC INITIAL FILING | 2005-04-28 |
040727002816 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State