DR. ELIZABETH BAN, DDM, P.C.

Name: | DR. ELIZABETH BAN, DDM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1992 (33 years ago) |
Entity Number: | 1648763 |
ZIP code: | 12543 |
County: | Orange |
Place of Formation: | New York |
Address: | 935 HOMESTEAD AVE, MAYBROOK, NY, United States, 12543 |
Principal Address: | 935 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ELIZABETH BAN | Chief Executive Officer | 935 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 935 HOMESTEAD AVE, MAYBROOK, NY, United States, 12543 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2006-06-19 | Address | 935 HOMESTEAD AVE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
1993-10-06 | 2006-06-19 | Address | 935 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2006-06-19 | Address | 935 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2000-07-10 | Address | 935 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
1992-07-02 | 1993-10-06 | Address | 935 HOMESTEAD AVENUE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821006253 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100722002287 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080717002137 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060619003080 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040902002723 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State