Name: | JAMES P. MCNERNEY, D.D.S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1998 (27 years ago) |
Entity Number: | 2312783 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 317 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P MCNERNEY DDS | DOS Process Agent | 317 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JAMES MCNERNEY DDS | Chief Executive Officer | 317 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2002-11-15 | Address | 8 STONY POINT RD, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2001-02-09 | Address | 317 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310006090 | 2015-03-10 | BIENNIAL STATEMENT | 2014-11-01 |
130416002075 | 2013-04-16 | BIENNIAL STATEMENT | 2012-11-01 |
101202002484 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
090113002185 | 2009-01-13 | BIENNIAL STATEMENT | 2008-11-01 |
061102003012 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State