Search icon

SIDNEY R. BERGER, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
SIDNEY BERGER DOS Process Agent 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SIDNEY BERGER Chief Executive Officer 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132833215
Plan Year:
2009

History

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.

Filings

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