Search icon

KENNETH MADOFF, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH MADOFF, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Dec 1978 (47 years ago)
Date of dissolution: 13 Jul 2009
Entity Number: 526131
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550
Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MADOFF Chief Executive Officer 275 NORTH ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 NORTH ST, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1912912320

Authorized Person:

Name:
DR. KENNETH NMI MADOFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8455610681

History

Start date End date Type Value
1992-12-14 2005-01-20 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-14 2005-01-20 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1978-12-11 1992-12-14 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151218054 2015-12-18 ASSUMED NAME CORP INITIAL FILING 2015-12-18
090713000775 2009-07-13 CERTIFICATE OF DISSOLUTION 2009-07-13
081120002714 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002375 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050120002542 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State