Name: | RAYMOND B. WEISS, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1978 (47 years ago) |
Entity Number: | 515892 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND B WEISS | Chief Executive Officer | 800 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-30 | 2008-05-19 | Name | RAYMOND B. WEISS, D.M.D. AND ASSOCIATES, P.C. |
1999-09-20 | 2008-04-30 | Name | WEISS & MOLOFF DENTAL GROUP, P.C. |
1993-10-29 | 2004-12-01 | Address | 800 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, 2525, USA (Type of address: Chief Executive Officer) |
1978-10-16 | 1999-09-20 | Name | RONALD L. MOLOFF, D.D.S., P.C. |
1978-10-16 | 1993-10-29 | Address | 12 TRAILS END, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150723081 | 2015-07-23 | ASSUMED NAME CORP INITIAL FILING | 2015-07-23 |
141015006714 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121101002477 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101112002555 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
081001002216 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State