Search icon

WESTCHESTER DENTAL, P.C.

Company Details

Name: WESTCHESTER DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392471
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 444 E Boston Post Rd, SUITE 201, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELA HIJAZIN DDS DOS Process Agent 444 E Boston Post Rd, SUITE 201, Mamaroneck, NY, United States, 10543

Agent

Name Role Address
DANIELA HIJAZIN Agent 444 E Boston Post Rd, SUITE 201, MAMARONECK, NY, 10543

Chief Executive Officer

Name Role Address
DANIELA HIJAZIN DDS Chief Executive Officer 444 E BOSTON POST RD, SUITE 201, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-09-15 2023-09-18 Address 444 E Boston Post Rd, SUITE 201, Mamaroneck, NY, 10543, USA (Type of address: Service of Process)
2023-09-15 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-18 Address 444 E BOSTON POST RD, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-18 Address 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2014-12-09 2023-09-15 Address 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2014-12-09 2023-09-15 Address 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2013-04-23 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-23 2014-12-09 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002791 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
230915002441 2023-09-15 BIENNIAL STATEMENT 2023-04-01
141209000878 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
130423000319 2013-04-23 CERTIFICATE OF INCORPORATION 2013-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209977 Fair Labor Standards Act 2022-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-11-23
Termination Date 2024-05-22
Date Issue Joined 2023-01-27
Section 0002
Sub Section FL
Status Terminated

Parties

Name MORENO
Role Plaintiff
Name WESTCHESTER DENTAL, P.C.
Role Defendant
2204807 False Claims Act 2022-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-06-08
Transfer Date 2022-06-09
Termination Date 2024-05-22
Date Issue Joined 2023-02-16
Pretrial Conference Date 2024-01-16
Section 3729
Transfer Office 1
Transfer Docket Number 2204807
Transfer Origin 1
Status Terminated

Parties

Name PIRINIA,
Role Plaintiff
Name WESTCHESTER DENTAL, P.C.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State