Search icon

JOSHUA H. KANNER, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
BRYAN D PIERONI Chief Executive Officer 763 CLOVE RD, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
ROBERT DESANTIS DOS Process Agent 3117 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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