CHARLES STRUMFELD, D.D.S., P.C.

Name: | CHARLES STRUMFELD, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1992 (33 years ago) |
Entity Number: | 1677093 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 110 REMSEN ST, COHOES, NY, United States, 12047 |
Address: | 110 REMSEN STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES STRUMFELD, D.D.S., P.C. | DOS Process Agent | 110 REMSEN STREET, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
CHARLES STRUMFELD DDS | Chief Executive Officer | 110 REMSEN STREET, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 2020-10-05 | Address | 110 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1994-08-25 | 2006-12-13 | Name | CHARLES STRUMFELD D.D.S. AND LISA SILVERBERG, D.D.S., P.C. |
1993-10-06 | 1998-09-28 | Address | 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1996-10-08 | Address | 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1995-05-31 | Address | 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061774 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
161004006373 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141009007009 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121015002029 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101006002221 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State