Search icon

JAY M. SCHULMAN, D.D.S., P.C.

Company Details

Name: JAY M. SCHULMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240390
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205
Principal Address: 8033 w sunset blvd, #418, LOS ANGELES, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAY M. SCHULMAN Chief Executive Officer 8033 W SUNSET BLVD, #418, LOS ANGELES, CA, United States, 90046

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 8033 W SUNSET BLVD, #418, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 9201 W. SUNSET BLVD, STE 615, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-10-09 Address 9201 W. SUNSET BLVD, STE 615, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 9201 W. SUNSET BLVD, STE 615, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009000174 2024-10-08 AMENDMENT TO BIENNIAL STATEMENT 2024-10-08
240308003521 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220324003021 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200304061290 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306007207 2018-03-06 BIENNIAL STATEMENT 2018-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State