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

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
Name | Role | Address |
---|---|---|
JOHN KOUTSOYIANNIS | DOS Process Agent | 206 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOHN KOUTSOYIANNIS | Chief Executive Officer | 206 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State