JAY S. KASARSKY, D.D.S., P.C.

Name: | JAY S. KASARSKY, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075938 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 Madison Avenue, Suite 2500, NY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY KASARSKY | DOS Process Agent | 595 Madison Avenue, Suite 2500, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY KASARSKY | Chief Executive Officer | 595 MADISON AVENUE, SUITE 2500, NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 595 MADISON AVENUE, SUITE 2500, NY, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 530 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2024-06-05 | Address | 530 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-09-26 | 2024-06-05 | Address | 530 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2000-09-26 | Address | 530 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003906 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
101026002611 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081002002927 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060927002773 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041208002986 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State