Search icon

RICHARD SNYDER D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD SNYDER D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196468
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-25 HORACE HARDING, 2-E, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SNYDER DDS Chief Executive Officer 98-25 HORACE HARDING, 2-E, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-25 HORACE HARDING, 2-E, CORONA, NY, United States, 11368

History

Start date End date Type Value
2009-08-11 2013-10-16 Address 98-25 HORACE HARDING EXPWY, #2-E, CORONA, NY, 11368, USA (Type of address: Service of Process)
2009-08-11 2013-10-16 Address 98-25 HORACE HARDING EXPWY, #2-E, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2009-08-11 2013-10-16 Address RICHARD SNYDER D.D.S P.C., #2-E, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1999-09-16 2009-08-11 Address 98-25 HORACE HARDING EXPWY, #2-E, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1999-09-16 2009-08-11 Address 98-25 HORACE HARDING EXPWY, #2-E, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131016002010 2013-10-16 BIENNIAL STATEMENT 2013-08-01
110812003143 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090811002488 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070911002936 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051129002029 2005-11-29 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State