Name: | PASQUALE J. MALPESO, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1986 (39 years ago) |
Entity Number: | 1105867 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE J MALPESO, DMD | Chief Executive Officer | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PASQUALE J. MALPESO | DOS Process Agent | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2014-08-29 | Address | 137 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-08-11 | 2011-03-30 | Address | 563 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2011-03-30 | Address | 137 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-07-23 | 1998-08-03 | Address | 137 FIFTH AVE, 11TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1996-09-16 | 2006-08-11 | Address | 563 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918006036 | 2018-09-18 | BIENNIAL STATEMENT | 2018-08-01 |
160902006132 | 2016-09-02 | BIENNIAL STATEMENT | 2016-08-01 |
140829006238 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
120821006201 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
110330002088 | 2011-03-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State