Search icon

MICHAEL KAMPOURAKIS DDS, P.C.

Company Details

Name: MICHAEL KAMPOURAKIS DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595520
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 886 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Principal Address: 886 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KAMPOURAKIS DDS, P.C. DOS Process Agent 886 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL KAMPOURAKIS DDS Chief Executive Officer 886 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2011-01-20 2021-01-28 Address 886 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-01-16 2011-01-20 Address 66 COMMACK RD, S-202, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-01-16 2011-01-20 Address 66 COMMACK RD, S-202, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2003-01-16 2011-01-20 Address 66 COMMACK RD, S-202, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-01-18 2003-01-16 Address 1-09 SCHWAB ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060001 2021-01-28 BIENNIAL STATEMENT 2021-01-01
170113006347 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150112006994 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130219002030 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110120002680 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State