MIKE E. CALDERON, D.D.S., P.C.

Name: | MIKE E. CALDERON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1996 (29 years ago) |
Entity Number: | 2073492 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 720 MONTAUK HWY., WEST ISLIP, NY, United States, 11795 |
Principal Address: | 720 MONTAUK HWY, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 MONTAUK HWY., WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MIKE E CALDERON | Chief Executive Officer | 720 MONTAUK HWY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-17 | 2020-09-10 | Address | 1221 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1998-10-13 | 2021-02-03 | Address | 1221 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, 5911, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2002-10-02 | Address | 1221 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5911, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2013-05-17 | Address | 1219 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061105 | 2021-02-03 | BIENNIAL STATEMENT | 2020-10-01 |
200910000537 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
161003007237 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141219006487 | 2014-12-19 | BIENNIAL STATEMENT | 2014-10-01 |
130517002333 | 2013-05-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State