Search icon

GREGG A. CONRAD, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
GREGG A CONRAD DOS Process Agent 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GREGG CONRAD Chief Executive Officer 315 WEST 57TH ST, ROOM 409, NEW YORK, NY, United States, 10019

History

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)

Filings

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