Name: | PRECISION ARTS DENTAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1978 (47 years ago) |
Entity Number: | 513675 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 Blueberry Drive, Brewster, NY, United States, 10509 |
Principal Address: | 100 S HGHLAND AVENUE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME S. LOEWENSTEIN | DOS Process Agent | 56 Blueberry Drive, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JEROME LOEWENSTEIN | Chief Executive Officer | 100 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 100 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 18 WAMPUS LAKES DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-02 | 2025-04-16 | Address | 100 S HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1992-11-05 | 2006-10-02 | Address | 100 SOUTH HGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002630 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
220418002657 | 2022-04-18 | BIENNIAL STATEMENT | 2020-10-01 |
161004007551 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
20150819017 | 2015-08-19 | ASSUMED NAME LLC INITIAL FILING | 2015-08-19 |
141002006853 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State