Name: | ERIC T. ECHELMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1988 (37 years ago) |
Entity Number: | 1234456 |
ZIP code: | 10605 |
County: | Queens |
Place of Formation: | New York |
Address: | 1230 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 6 BOWERS LANE, LAKE SUCCESS, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR SCOTT ASNIS | Chief Executive Officer | 2001 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-19 | 2022-02-23 | Address | 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2022-02-23 | Address | 1230 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2002-02-06 | 2012-04-19 | Address | 62-22 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2002-02-06 | Address | 6 BOWERS LANE, LAKE SUCCESS, NY, 11020, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2011-02-23 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220223003317 | 2022-02-23 | CERTIFICATE OF AMENDMENT | 2022-02-23 |
140604002124 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120419002865 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
110223000193 | 2011-02-23 | CERTIFICATE OF CHANGE | 2011-02-23 |
100224002762 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State