Search icon

JOSEPH S. KATZ D.D.S, P.C.

Company Details

Name: JOSEPH S. KATZ D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Oct 1978 (47 years ago)
Date of dissolution: 13 Dec 2005
Entity Number: 515970
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 222 ROUTE 59, SUITE 211, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 ROUTE 59, SUITE 211, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOSEPH S. KATZ Chief Executive Officer 222 ROUTE 59, SUITE 211, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1992-11-10 1993-10-26 Address 222 ROUTE 59, SUITE 211, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1992-11-10 1993-10-26 Address 222 ROUTE 59, SUITE 211, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1978-10-16 1992-11-10 Address 5 LISA COURT, NEW CITY, NY, 09556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150902032 2015-09-02 ASSUMED NAME CORP INITIAL FILING 2015-09-02
051213000615 2005-12-13 CERTIFICATE OF DISSOLUTION 2005-12-13
041129002105 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021008002889 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001004002547 2000-10-04 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State