DOUG S. GREENSPAN D.C., P.C.

Name: | DOUG S. GREENSPAN D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227426 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 105-20 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417 |
Address: | 105-20 CROSS BAY BLVD., OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105-20 CROSS BAY BLVD., OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
DOUG S GREENSPAN | Chief Executive Officer | 105-20 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2025-04-15 | Address | 105-20 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2025-04-15 | Address | 105-20 CROSS BAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1998-02-11 | 1998-10-21 | Address | 93-15 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
1998-02-11 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000046 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
140623002018 | 2014-06-23 | BIENNIAL STATEMENT | 2014-02-01 |
120313002643 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100305003001 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080204002954 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State