ANDREW C. NEWMAN, D.D.S., P.C.

Name: | ANDREW C. NEWMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1887069 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW C NEWMAN DDS | DOS Process Agent | 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ANDREW C NEWMAN DDS | Chief Executive Officer | 1955 MERRICK ROAD, SUITE 206, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2003-01-13 | Address | 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2003-01-13 | Address | 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1997-04-16 | 2003-01-13 | Address | 260 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-01-20 | 1997-04-16 | Address | C/O ANDREW NEWMAN, 1673 NORTH GATE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060311 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190220060080 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
170323006220 | 2017-03-23 | BIENNIAL STATEMENT | 2017-01-01 |
150113007288 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130118002300 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State