Name: | PAUL KATZMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1976 (49 years ago) |
Date of dissolution: | 31 Jan 2017 |
Entity Number: | 404661 |
ZIP code: | 10506 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3 KILBORN LANE, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KATZMAN DDS | DOS Process Agent | 3 KILBORN LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
PAUL KATZMAN, DDS | Chief Executive Officer | 3 KILBORN LANE, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2006-06-20 | Address | 3 KILBORN LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2002-07-17 | Address | PEEKSKILL HOLLOW RD, BOX 398, PUTNAM VALLEY MEDICAL CENTER, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2002-07-17 | Address | PUTNAM VALLEY MEDICAL CENTER, PEEKSKILL HOLLOW ROAD, BOX 398, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2002-07-17 | Address | PUTNAM VALLEY MEDICAL CENTER, PEEKSKILL HOLLOW ROAD, BOX 398, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1976-07-12 | 1993-05-07 | Address | PUTNAM VALLEY MED. BLDG., OREGON CORNERS, PUTNAM VALLEY, NY, 10535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170131000752 | 2017-01-31 | CERTIFICATE OF DISSOLUTION | 2017-01-31 |
20160414009 | 2016-04-14 | ASSUMED NAME LLC INITIAL FILING | 2016-04-14 |
120807002801 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
080715002947 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060620002205 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State