Name: | JOEL T. GLUCK, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1985 (40 years ago) |
Entity Number: | 1008828 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL GLUCK, D.D.S. | Chief Executive Officer | 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOEL GLUCK, D.D.S. | DOS Process Agent | 700 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2001-07-02 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2001-07-02 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2001-07-02 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1993-06-15 | 1993-10-13 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-10-13 | Address | 700 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110819002037 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090714002581 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070802002063 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050913002494 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030806002013 | 2003-08-06 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State