Name: | ALAN J. DAYAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Entity Number: | 2179192 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1715 AVE T, BROOKLYN, NY, United States, 11229 |
Address: | ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J DAYAN | Chief Executive Officer | 1715 AVE T, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-04 | 2025-05-04 | Address | 1715 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2025-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-18 | 2025-05-04 | Address | ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-22 | 2025-05-04 | Address | 1715 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2005-11-22 | Address | 5911 16TH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250504000202 | 2025-05-04 | BIENNIAL STATEMENT | 2025-05-04 |
190418000278 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
131003006153 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
111007002210 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090828002670 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State