HIRSCH & RUSSELL, M.D.S, P.C.

Name: | HIRSCH & RUSSELL, M.D.S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1986 (39 years ago) |
Entity Number: | 1096185 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 755 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALASSO HIRSCH & RUSSELL, M.D.S, P.C. | DOS Process Agent | 755 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JANE GALASSO | Chief Executive Officer | 755 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2023-01-09 | Address | 755 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-07-31 | 2020-07-01 | Address | 755 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-07-03 | 2023-01-09 | Name | GALASSO HIRSCH & RUSSELL, M.D.S, P.C. |
2006-06-28 | 2012-07-31 | Address | 755 PARK AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-03-14 | 2006-06-28 | Address | 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109001611 | 2023-01-09 | CERTIFICATE OF AMENDMENT | 2023-01-09 |
200701060416 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180703006430 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006365 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140714006304 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State