Search icon

JOHN KOUTSOYIANNIS D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN KOUTSOYIANNIS D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2893024
ZIP code: 10012
County: Nassau
Place of Formation: New York
Address: 206 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN KOUTSOYIANNIS DOS Process Agent 206 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN KOUTSOYIANNIS Chief Executive Officer 206 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
331055684
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-18 2017-04-11 Address 62 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-03-18 2017-04-11 Address 62 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-03-18 2017-04-11 Address 62 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-10 2008-03-18 Address 52 UPLAND ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060631 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170411006199 2017-04-11 BIENNIAL STATEMENT 2017-04-01
130410006538 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110513002446 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090407002815 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State