Name: | JOSHUA H. KANNER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045492 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3117 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 763 CLOVE RD, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN D PIERONI | Chief Executive Officer | 763 CLOVE RD, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ROBERT DESANTIS | DOS Process Agent | 3117 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2008-07-16 | Address | 175 GREAT NECK RD / SUITE 401, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process) |
2006-06-20 | 2012-09-06 | Address | 763 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2016-07-07 | Address | 763 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2006-06-20 | Address | 763 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2006-06-20 | Address | 763 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707006123 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140710006447 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120906002009 | 2012-09-06 | BIENNIAL STATEMENT | 2012-07-01 |
100721002186 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080716002343 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State