Name: | GREGG A. CONRAD, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1991 (33 years ago) |
Entity Number: | 1587932 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019 |
Address: | 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG A CONRAD | DOS Process Agent | 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREGG CONRAD | Chief Executive Officer | 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-03 | 2001-10-30 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-11-03 | 2001-10-30 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2001-10-30 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-13 | 1997-11-03 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1997-11-03 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-13 | 1997-11-03 | Address | 315 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1991-11-07 | 1992-11-13 | Address | 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107006458 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002582 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091217002072 | 2009-12-17 | BIENNIAL STATEMENT | 2009-11-01 |
071113002775 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051229002547 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
041124000454 | 2004-11-24 | CERTIFICATE OF AMENDMENT | 2004-11-24 |
031208002530 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
011030002897 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991119002069 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
971103002171 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State