Name: | SIDNEY R. BERGER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1975 (50 years ago) |
Date of dissolution: | 03 Jan 2012 |
Entity Number: | 380540 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY BERGER | DOS Process Agent | 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SIDNEY BERGER | Chief Executive Officer | 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 1997-10-27 | Address | 57 WEST 57TH STREET, SUITE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-10-21 | 1997-10-27 | Address | 57W 57 STREEET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1997-10-27 | Address | 57W 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1984-01-17 | 2005-12-29 | Name | NORBERT RIPP, D.D.S. AND SIDNEY R. BERGER, D.D.S., P.C. |
1981-04-09 | 1984-01-17 | Name | FRED ROTHENBERG, D.D.S., NORBERT RIPP, D.D.S. AND SIDNEY R. BERGER, D.D.S., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200421047 | 2020-04-21 | ASSUMED NAME LLC INITIAL FILING | 2020-04-21 |
120103000092 | 2012-01-03 | CERTIFICATE OF DISSOLUTION | 2012-01-03 |
091102002574 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071018002311 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051229001143 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State