Search icon

MARK J. WEINBERGER, D.D.S., P.C.

Company Details

Name: MARK J. WEINBERGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Sep 1983 (42 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 865697
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 961 HOOSICK RD, TROY, NY, United States, 12180
Principal Address: 961 HOOSICK SRD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK J WEINBERGER DDS DOS Process Agent 961 HOOSICK RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
MARK J WEINBERGER DDS Chief Executive Officer 961 HOOSICK RD, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141648041
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-18 1997-09-22 Address 814 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-09-22 Address 814 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-05-18 1997-09-22 Address 814 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
1983-09-02 1993-05-18 Address 814 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000058 2015-12-21 CERTIFICATE OF DISSOLUTION 2015-12-21
111006002508 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090828002545 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002509 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002214 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State