Search icon

PHILIP E. ROSSUM D.D.S., P.C.

Company Details

Name: PHILIP E. ROSSUM D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Mar 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 475210
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1967 TURNBULL AVE, 21A, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ROSSUM Chief Executive Officer 1967 TURNBULL AVE, 21A, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
PHILIP ROSSUM DOS Process Agent 1967 TURNBULL AVE, 21A, BRONX, NY, United States, 10473

History

Start date End date Type Value
1993-08-20 2000-04-07 Address 6 MAGNOLIA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-08-20 2000-04-07 Address 6 MAGNOLIA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-08-20 2000-04-07 Address 6 MAGNOLIA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1978-03-03 1993-08-20 Address 1959 TURNBULL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121108075 2012-11-08 ASSUMED NAME CORP INITIAL FILING 2012-11-08
DP-1801096 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020312002203 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000407002221 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980422002761 1998-04-22 BIENNIAL STATEMENT 1998-03-01
940330002250 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930820002023 1993-08-20 BIENNIAL STATEMENT 1993-03-01
A468609-4 1978-03-03 CERTIFICATE OF INCORPORATION 1978-03-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State