Search icon

ROBERT J. DOHERTY, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J. DOHERTY, D.D.S. Chief Executive Officer PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PROFESSIONAL BUILDING, 280 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

History

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)

Filings

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