Name: | ALLEN J. PINTOFF, D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1979 (45 years ago) |
Date of dissolution: | 09 Apr 2015 |
Entity Number: | 579509 |
ZIP code: | 10023 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023 |
Principal Address: | 268 E MAIN ST, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN J. PINTOFF, D.D.S., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST | 2012 | 112514096 | 2013-03-08 | ALLEN J. PINTOFF, D.D.S., P.C. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-08 |
Name of individual signing | ALLEN J. PINTOFF, PRESIDENT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-10-13 |
Business code | 621210 |
Sponsor’s telephone number | 6315812288 |
Plan sponsor’s address | 268 EAST MAIN STREET, EAST ISLIP, NY, 11730 |
Plan administrator’s name and address
Administrator’s EIN | 112514096 |
Plan administrator’s name | ALLEN J. PINTOFF, D.D.S., P.C. |
Plan administrator’s address | 268 EAST MAIN STREET, EAST ISLIP, NY, 11730 |
Administrator’s telephone number | 6315812288 |
Signature of
Role | Plan administrator |
Date | 2012-06-15 |
Name of individual signing | ALLEN J. PINTOFF, PRESIDENT |
Name | Role | Address |
---|---|---|
ALLEN J. PINTOFF DDS | Chief Executive Officer | 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALLEN J. PINTOFF | DOS Process Agent | 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2014-01-09 | Address | 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Service of Process) |
1995-03-27 | 2014-01-09 | Address | 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1997-12-04 | Address | 268 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2820, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2000-01-20 | Address | 350 5TH AVENUE, EMPIRE STATE BLDG,STE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1979-12-13 | 1995-03-27 | Address | 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191113092 | 2019-11-13 | ASSUMED NAME LLC INITIAL FILING | 2019-11-13 |
150409000340 | 2015-04-09 | CERTIFICATE OF DISSOLUTION | 2015-04-09 |
140109002523 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111227002515 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091210002892 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071206002866 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
060117002572 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031128002127 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011128002197 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000120002470 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State