2024-04-12
|
2024-04-12
|
Address
|
370 LEXINGTON AVENUE, STE 2600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-04-12
|
2025-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-12
|
2024-04-12
|
Address
|
60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2022-05-10
|
2024-04-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-09-03
|
2024-04-12
|
Address
|
60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2011-08-26
|
2013-09-03
|
Address
|
60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, 1656, USA (Type of address: Chief Executive Officer)
|
2006-05-01
|
2011-08-26
|
Address
|
60 EAST 42 STREET, NEW YORK, NY, 10165, 1656, USA (Type of address: Chief Executive Officer)
|
1997-08-18
|
2024-04-12
|
Address
|
C/O KRASS & LUND, PC, 419 SOUTH PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-06-04
|
2006-05-01
|
Address
|
60 EAST 42 STREET, NEW YORK, NY, 10165, 1656, USA (Type of address: Chief Executive Officer)
|
1993-06-04
|
2011-08-26
|
Address
|
3 HIGH POINT TERRACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1990-08-17
|
2005-03-23
|
Name
|
JOEL GOLDIN, D.M.D. AND JAMES ABJANICH, D.D.S., P.C.
|
1990-08-17
|
1997-08-18
|
Address
|
419 SOUTH PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1973-08-28
|
1990-08-17
|
Address
|
598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1973-08-28
|
2022-05-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1973-08-28
|
1990-08-17
|
Name
|
JOEL GOLDIN D. M. D., P. C.
|