Search icon

MARVIN ROSENTHAL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN ROSENTHAL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 545559
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1491 RT 52, SUITE 45, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1491 RT 52, SUITE 45, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DR MARVIN ROSENTHAL Chief Executive Officer 1491 RT 52 SUITE 45, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141608405
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-30 2022-03-04 Address 1491 RT 52 SUITE 45, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2011-03-30 2022-03-04 Address 1491 RT 52, SUITE 45, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-03-21 2011-03-30 Address 831 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-03-21 2011-03-30 Address 831 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-03-21 2011-03-30 Address 831 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220304003205 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20170331041 2017-03-31 ASSUMED NAME CORP INITIAL FILING 2017-03-31
130320002480 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110330002686 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090306002884 2009-03-06 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State