JANE E. MITCHELL, D.M.D., P.C.

Name: | JANE E. MITCHELL, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1988 (37 years ago) |
Entity Number: | 1299052 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1170 OCEAN AVE, SUITE 1, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 OCEAN AVE, SUITE 1, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JANE E. MITCHELL | Chief Executive Officer | 1170 OCEAN AVE, SUITE 1, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 2006-10-04 | Address | 1 HANSON PLACE, SUITE 1311, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2006-10-04 | Address | 1 HANSON PLACE, SUITE 1311, BROOKLYN, NY, 11243, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2006-10-04 | Address | 1 HANSON PLACE, SUITE 1311, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
1988-10-14 | 1992-11-30 | Address | 1 HANSON PLACE, SUITE 1008, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206002089 | 2010-12-06 | BIENNIAL STATEMENT | 2010-10-01 |
081003002503 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061004002303 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041115002097 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021112002247 | 2002-11-12 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State