Search icon

ALLAN M. SNIFFEN, D.D.S., P.C.

Company Details

Name: ALLAN M. SNIFFEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jul 1980 (45 years ago)
Date of dissolution: 26 Nov 2019
Entity Number: 639209
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 134 WILDEY ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN M SNIFFEN Chief Executive Officer 134 WILDEY ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
ALLAN M SNIFFEN DOS Process Agent 134 WILDEY ST, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133034302
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-16 2005-08-01 Name MARTIN A. RATNER, D.D.S. AND ALLAN M. SNIFFEN, D.D.S., P.C.
1996-07-22 2006-06-22 Address 134 WIDLEY ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-04-30 2006-06-22 Address 134 WIDLEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-06-22 Address 134 WIDLEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1980-07-16 1999-02-16 Name MARTIN A. RATNER, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
191126000500 2019-11-26 CERTIFICATE OF DISSOLUTION 2019-11-26
100715002611 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080717002738 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002650 2006-06-22 BIENNIAL STATEMENT 2006-07-01
050801001445 2005-08-01 CERTIFICATE OF AMENDMENT 2005-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State