Search icon

PAUL KATZMAN, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
PAUL KATZMAN DDS DOS Process Agent 3 KILBORN LANE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
PAUL KATZMAN, DDS Chief Executive Officer 3 KILBORN LANE, BEDFORD, NY, United States, 10506

Form 5500 Series

Employer Identification Number (EIN):
141583025
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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