2011-09-28
|
2012-12-14
|
Address
|
225 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2010-12-24
|
2012-12-14
|
Address
|
532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2010-12-24
|
2012-12-14
|
Address
|
532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2010-12-24
|
2011-09-28
|
Address
|
532 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2008-12-03
|
2010-12-24
|
Address
|
532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2008-12-03
|
2010-12-24
|
Address
|
532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2008-12-03
|
2010-12-24
|
Address
|
ALAN A WINTER, 532 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2006-12-07
|
2008-12-03
|
Address
|
532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2003-01-31
|
2008-12-03
|
Address
|
532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-01-31
|
2008-12-03
|
Address
|
ALAN A WINTER, 532 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2003-01-31
|
2006-12-07
|
Address
|
32 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1995-01-03
|
2011-09-28
|
Name
|
PARK AVENUE PERIODONTAL ASSOCIATES, P.C.
|
1995-01-03
|
2003-01-31
|
Address
|
30 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1989-06-05
|
1995-01-03
|
Name
|
ALAN A. WINTER, D.D.S. ALAN S. POLLACK, D.D.S, P.C.
|
1980-12-31
|
1995-01-03
|
Address
|
7 W. 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1980-12-31
|
1989-06-05
|
Name
|
ALAN A. WINTER, D.D.S., P.C.
|