Name: | ALBERT E. FABER, D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859177 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT E. FABER, DDS | Chief Executive Officer | 57 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-02 | 2006-12-26 | Address | 57 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-02 | 2006-12-26 | Address | 57 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-01-21 | 2006-12-26 | Address | 57 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108006188 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110120003101 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090105002415 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
061226002038 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050602002800 | 2005-06-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State