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
Name | Role | Address |
---|---|---|
DANIELA HIJAZIN DDS | DOS Process Agent | 444 E Boston Post Rd, SUITE 201, Mamaroneck, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DANIELA HIJAZIN | Agent | 444 E Boston Post Rd, SUITE 201, MAMARONECK, NY, 10543 |
Name | Role | Address |
---|---|---|
DANIELA HIJAZIN DDS | Chief Executive Officer | 444 E BOSTON POST RD, SUITE 201, MAMARONECK, NY, United States, 10543 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2209977 | Fair Labor Standards Act | 2022-11-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORENO |
Role | Plaintiff |
Name | WESTCHESTER DENTAL, P.C. |
Role | Defendant |
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