Name: | ROBERT J. DOHERTY, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1982 (43 years ago) |
Date of dissolution: | 16 Jun 2017 |
Entity Number: | 805913 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. DOHERTY, D.D.S. | Chief Executive Officer | PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-10 | 2013-01-02 | Address | PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1998-11-13 | 2008-11-10 | Address | 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1996-11-08 | 1998-11-13 | Address | 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1994-01-05 | 1996-11-08 | Address | 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1982-11-22 | 1994-01-05 | Address | 199 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170616000626 | 2017-06-16 | CERTIFICATE OF DISSOLUTION | 2017-06-16 |
141110007143 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130102002153 | 2013-01-02 | BIENNIAL STATEMENT | 2012-11-01 |
101202002363 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081110002589 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State