Search icon

DAVID KULICK DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID KULICK DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Mar 2012 (13 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4215665
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 140 DEVOE RD, CHAPPAQUA, NY, United States, 10514
Principal Address: 425 NORTH STATE RD., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KULICK DDS P.C. DOS Process Agent 140 DEVOE RD, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
DAVID KULICK Chief Executive Officer 425 NORTH STATE RD., BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
454808260
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-04 2022-04-30 Address 140 DEVOE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2014-03-17 2022-04-30 Address 425 NORTH STATE RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2014-03-17 2020-03-04 Address 425 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2012-03-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2014-03-17 Address 425 N STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430001399 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200304061476 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008598 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006748 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006064 2014-03-17 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State