Name: | DAVID J. ZILKA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1985 (39 years ago) |
Entity Number: | 1013935 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 301 MOHAWK ST., HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. ZILKA DDS | Chief Executive Officer | 301 MOHAWK ST., HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MOHAWK ST., HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1997-12-31 | Address | 109 N. MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1997-12-31 | Address | 109 N. MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1985-12-12 | 1997-12-31 | Address | 109 N MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002347 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111220002555 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002419 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204002930 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119003225 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State