DOWNTOWN DENTAL SYRACUSE, P.C.

Name: | DOWNTOWN DENTAL SYRACUSE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1998 (27 years ago) |
Entity Number: | 2320939 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, United States, 13202 |
Principal Address: | 120 E. WASHINGTON STREET, SUITE 101, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J ZIMMERMAN | Chief Executive Officer | 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DOWNTOWN DENTAL SYRACUSE, P.C. | DOS Process Agent | 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-12-03 | Address | 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-12-03 | Address | 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001958 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
240813003635 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
201217060481 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
130122000136 | 2013-01-22 | CERTIFICATE OF AMENDMENT | 2013-01-22 |
121227006065 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State