Search icon

LAWRENCE E. BRECHT, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE E. BRECHT, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1994 (31 years ago)
Entity Number: 1856133
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, STE 2900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, STE 2900, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAWRENCE E BRECHT, DDS Chief Executive Officer 275 MADISON AVE, STE 2900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-06-21 2021-06-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-09-09 2012-10-18 Address 275 MADISON AVE, STE 2900, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-10-18 Address 275 MADISON AVE, STE 2900, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
1996-09-03 2008-09-09 Address 275 MADISON AVE, STE 2900, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
1996-09-03 2008-09-09 Address 275 MADISON AVE, STE 2900, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200923060411 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180921006171 2018-09-21 BIENNIAL STATEMENT 2018-09-01
161031006284 2016-10-31 BIENNIAL STATEMENT 2016-09-01
121018002063 2012-10-18 BIENNIAL STATEMENT 2012-09-01
101112002431 2010-11-12 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State