Search icon

JOSEPH LICHTER, D.D.S., P.C.

Company Details

Name: JOSEPH LICHTER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789653
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: 1420 AVENUE P, 2ND FLOOR, BROOKLYN, NY, United States, 11229
Address: 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SCHWARTZ, ESQ. DOS Process Agent 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DR. JOSEPH LICHTER Chief Executive Officer 1420 AVENUE P, 2ND FLOOR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1420 AVENUE P, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-07-02 2025-01-14 Address 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-08-24 2018-07-02 Address 1420 AVE P, 9TH FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-07-08 2016-08-24 Address 49 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-10 2025-01-14 Address 1420 AVENUE P, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114003985 2025-01-14 BIENNIAL STATEMENT 2025-01-14
180702006103 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160824006006 2016-08-24 BIENNIAL STATEMENT 2016-07-01
140708006247 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120710006022 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State