Search icon

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

Company Details

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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. K. D. D. S. 401(K) PLAN 2023 133918604 2024-07-10 JAY S. KASARSKY, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 2128388230
Plan sponsor’s address 595 MADISON AVENUE 25TH FLOOR, SUITE 2500, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SUSAN KASARSKY

DOS Process Agent

Name Role Address
JAY KASARSKY DOS Process Agent 595 Madison Avenue, Suite 2500, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY KASARSKY Chief Executive Officer 595 MADISON AVENUE, SUITE 2500, NY, NY, United States, 10022

History

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)
1998-10-02 2000-09-26 Address 530 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-10-17 1998-10-02 Address 530 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-10-17 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
021001002759 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000926002520 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981002002329 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961017000652 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

Date of last update: 07 Feb 2025

Sources: New York Secretary of State