Name: | JONATHAN A. WACHSPRESS DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2578192 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN WACHSPRESS | Agent | 1103 STEWART AVE, SUITE 110, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JONATHAN WACHSPRESS | Chief Executive Officer | 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2012-11-19 | Address | 1103 STEWART AVE, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2016-11-03 | Address | 1103 STEWART AVE, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2012-06-20 | Address | 1103 STEWART AVE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-12-24 | 2012-06-20 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2012-06-20 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2006-01-11 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2002-11-06 | 2004-12-24 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2004-12-24 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2004-12-24 | Address | 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Service of Process) |
2000-11-28 | 2002-11-06 | Address | 2ND FLOOR, 2811 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060024 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181106006379 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161103007374 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121119006030 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
120620002405 | 2012-06-20 | BIENNIAL STATEMENT | 2010-11-01 |
060111001006 | 2006-01-11 | CERTIFICATE OF CHANGE | 2006-01-11 |
041224002038 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021106002362 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001128000541 | 2000-11-28 | CERTIFICATE OF INCORPORATION | 2000-11-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State