HUDSON DENTAL SERVICES, P.C.

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
Name | Role | Address |
---|---|---|
STEVEN J SOLOMON | DOS Process Agent | 56 KITCHAWAN RD., POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
STEVEN J SOLOMON | Chief Executive Officer | 56 KITCHAWAN RD., POUND RIDGE, NY, United States, 10576 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State