Search icon

NATHAN WEINKRANZ, D.M.D., P.C.

Company Details

Name: NATHAN WEINKRANZ, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703638
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 654 MADISON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 MADISON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
NATHAN WEINKRANZ Chief Executive Officer 654 MADISON AVE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133069214
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-25 2009-06-02 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-25 2009-06-02 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-25 2009-06-02 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1981-06-03 1993-01-25 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808006052 2013-08-08 BIENNIAL STATEMENT 2013-06-01
110707003067 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002203 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070720002955 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050805002529 2005-08-05 BIENNIAL STATEMENT 2005-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State