Search icon

STEPHEN H. FASSMAN, D.M.D., P.C.

Company Details

Name: STEPHEN H. FASSMAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562158
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 35 E 35TH ST, 1K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FASSMAN Chief Executive Officer 35 E 35TH ST, 1K, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STEPHEN H. FASSMAN, D.M.D., P.C. DOS Process Agent 35 E 35TH ST, 1K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-09-22 2013-08-06 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-09-22 2013-08-06 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-09-22 2013-08-06 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-08-11 2005-09-22 Address 614 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-17 2005-09-22 Address 614 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-13 1999-08-11 Address 614 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-13 1997-07-17 Address 147 CRESCENT LANE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
1991-07-17 2005-09-22 Address 147 CRESCENT LANE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006019 2013-08-06 BIENNIAL STATEMENT 2013-07-01
090821002894 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070802002170 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050922002373 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030717002593 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010716002397 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990811002082 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970717002392 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930813002611 1993-08-13 BIENNIAL STATEMENT 1992-07-01
910717000233 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State