Search icon

ELIAS SCHWARTZ D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIAS SCHWARTZ D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 May 1976 (49 years ago)
Date of dissolution: 24 Sep 2014
Entity Number: 399240
ZIP code: 10573
County: Bronx
Place of Formation: New York
Address: 8 MEETING HOUSE RD, RYE BROOK, NY, United States, 10573
Principal Address: 98 HAVILANDS LANE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERMAN LIEBLICH DOS Process Agent 8 MEETING HOUSE RD, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ELIAS SCHWARTZ, DDS PC Chief Executive Officer 3000 BRONX RIVER PARKWAY EAST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2002-04-19 2006-05-08 Address 98 HAVILANDS LANE, WHITE PLAINS, NY, 10605, 3011, USA (Type of address: Chief Executive Officer)
2002-04-19 2006-05-08 Address 8 MEETING HOUSE RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1998-04-24 2002-04-19 Address 64-38 212 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1992-12-29 2002-04-19 Address 98 HAVILANDS LANE, WHITE PLAINS, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-29 2006-05-08 Address 3000 BRONX PARK EAST, BRONX, NY, 10467, 6797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140924000922 2014-09-24 CERTIFICATE OF DISSOLUTION 2014-09-24
120625002119 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100809002506 2010-08-09 BIENNIAL STATEMENT 2010-05-01
080515002120 2008-05-15 BIENNIAL STATEMENT 2008-05-01
20071226036 2007-12-26 ASSUMED NAME CORP INITIAL FILING 2007-12-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State