Search icon

STEVEN A. MILHAUSER, D.D.S., P.C.

Company Details

Name: STEVEN A. MILHAUSER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 years ago)
Entity Number: 1038919
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 100 GLEN ST, APT 2406, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A MILHAUSER DDS Chief Executive Officer 100 GLEN ST, APT 2406, GLEN COVED, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GLEN ST, APT 2406, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1999-11-22 2011-12-05 Address 1201 NORTHERN BLVD., SUITE 302, MANHASSET, NY, 11030, 3001, USA (Type of address: Chief Executive Officer)
1999-11-22 2011-12-05 Address 1201 NORTHERN BLVD., SUITE 302, MANHASSET, NY, 11030, 3001, USA (Type of address: Principal Executive Office)
1999-11-22 2011-12-05 Address 1201 NORTHERN BLVD., SUITE 302, MANHASSET, NY, 11030, 3001, USA (Type of address: Service of Process)
1993-01-26 1999-11-22 Address 1165 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-11-22 Address 1165 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1985-11-12 1999-11-22 Address 1165 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111205002828 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091105002084 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071120002799 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060322002812 2006-03-22 BIENNIAL STATEMENT 2005-11-01
031117002038 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011226002172 2001-12-26 BIENNIAL STATEMENT 2001-11-01
991122002211 1999-11-22 BIENNIAL STATEMENT 1999-11-01
930126002188 1993-01-26 BIENNIAL STATEMENT 1992-11-01
B287392-4 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State