Search icon

JM DENTAL OF LONG ISLAND, P.C.

Company Details

Name: JM DENTAL OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794756
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 214 FULTON ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY ZAFFOS DOS Process Agent 214 FULTON ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFFREY ZAFFOS Chief Executive Officer 214 FULTON ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-04-18 Address 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-04-18 Address 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2022-12-22 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2004-07-29 2022-12-27 Address 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-07-29 2022-12-27 Address 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-07-30 2004-07-29 Address 372 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-07-30 2022-12-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230418004065 2023-04-18 BIENNIAL STATEMENT 2022-07-01
221227000785 2022-12-22 CERTIFICATE OF AMENDMENT 2022-12-22
120705006139 2012-07-05 BIENNIAL STATEMENT 2012-07-01
080729002944 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060626002399 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040729002586 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020730000054 2002-07-30 CERTIFICATE OF INCORPORATION 2002-07-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State