Search icon

WILLIAM JACOBS, D.D.S., P.C.

Company Details

Name: WILLIAM JACOBS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011430
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 84 ROSE AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM JACOBS Chief Executive Officer 84 ROSE AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 ROSE AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-06-30 2001-07-11 Address 84 ROSE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-08-25 1997-06-30 Address 90 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-08-25 1997-06-30 Address 90 ROSE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-26 1997-06-30 Address 173 FOREST DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-03-26 1993-08-25 Address 225 A GLEN COVE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110720002366 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002743 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070720003130 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050906002282 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030627002671 2003-06-27 BIENNIAL STATEMENT 2003-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State