SCOTT KOLPON DDS, P.C.

Name: | SCOTT KOLPON DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2002 (23 years ago) |
Entity Number: | 2830716 |
ZIP code: | 11803 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KOLPON DDS, P.C. | DOS Process Agent | 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DR SCOTT KOLPON | Chief Executive Officer | 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2010-11-15 | Address | 2611 EAST 13TH STREET, PLAINVIEW, NY, 11235, USA (Type of address: Principal Executive Office) |
2002-11-05 | 2020-11-09 | Address | 2611 EAST 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060119 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
121108006033 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101115002225 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081028002520 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061025002644 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State