Search icon

BERTRAM L. KOHN, D.D.S., P.C.

Company Details

Name: BERTRAM L. KOHN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jan 1979 (46 years ago)
Date of dissolution: 26 Feb 2018
Entity Number: 532450
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
BERTRAM L KOHN, DDS Chief Executive Officer 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1994-01-12 2011-01-13 Address 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-04-06 2011-01-13 Address 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-04-06 2011-01-13 Address 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1979-01-11 1994-01-12 Address 1900 HEMPSTEAD TPKE., E MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226000762 2018-02-26 CERTIFICATE OF DISSOLUTION 2018-02-26
20160428078 2016-04-28 ASSUMED NAME LLC INITIAL FILING 2016-04-28
150203006292 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130118002065 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110113002002 2011-01-13 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State