Search icon

HUDSON DENTAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3573048
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 56 KITCHAWAN RD., POUND RIDGE, NY, United States, 10576
Principal Address: 56 KITCHAWAN RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN J SOLOMON DOS Process Agent 56 KITCHAWAN RD., POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
STEVEN J SOLOMON Chief Executive Officer 56 KITCHAWAN RD., POUND RIDGE, NY, United States, 10576

Form 5500 Series

Employer Identification Number (EIN):
261142939
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-18 2019-09-26 Address 56 KITCHAWAN RD., POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2009-09-16 2019-09-26 Address 117 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2009-09-16 2019-09-26 Address 117 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2007-09-26 2019-09-18 Address 1311 MAMARONECK AVENUE, SUITE 240, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190926060217 2019-09-26 BIENNIAL STATEMENT 2019-09-01
190918000498 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
170906006569 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006478 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006395 2013-09-06 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State