Search icon

MARGARET ZADNIK, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGARET ZADNIK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501137
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 412 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARGARET ZADNIK, DDS Chief Executive Officer 412 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
301212447
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-09 2010-05-03 Address 700 HILLSIDE PARK, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-04-09 2010-05-03 Address 700 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-01-12 2010-05-03 Address 700 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-01-12 2008-04-09 Address 700 HILLSIDE PARK, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-01-12 2008-04-09 Address 700 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007286 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160412006239 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140410006337 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120620002281 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100503002729 2010-05-03 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State