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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARGARET ZADNIK, DDS | Chief Executive Officer | 412 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State