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