Name: | ALLEN C. KOZIN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124888 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 510 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN KOZIN | Chief Executive Officer | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALLEN KOZIN | DOS Process Agent | 510 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-24 | 2019-01-28 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1998-11-24 | Address | 510 EAST 86TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-12-17 | 1998-11-24 | Address | 510 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1998-11-24 | Address | 425 MADISON AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1986-11-06 | 2022-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190128060249 | 2019-01-28 | BIENNIAL STATEMENT | 2018-11-01 |
141112006770 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130107002192 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101104002360 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081028002531 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State