Search icon

ALLEN J. PINTOFF, D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALLEN J. PINTOFF DDS Chief Executive Officer 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ALLEN J. PINTOFF DOS Process Agent 150 WEST END AVE APT 7F, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
112514096
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State