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
Name | Role | Address |
---|---|---|
JEFFREY ZAFFOS | DOS Process Agent | 214 FULTON ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFFREY ZAFFOS | Chief Executive Officer | 214 FULTON ST, WESTBURY, NY, United States, 11590 |
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 |
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