Search icon

SHAHRAM SHEKIB, D.D.S., F.A.G.D., P.C.

Company Details

Name: SHAHRAM SHEKIB, D.D.S., F.A.G.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074086
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 13 Cornwallis Ct., MANALAPAN, NJ, United States, 07726
Address: 2178 63RD STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHRAM SHEKIB Chief Executive Officer 2178 63RD STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SHAHRAM SHEKIB, D.D.S., F.A.G.D., P.C. DOS Process Agent 13 Cornwallis Ct., MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 2178 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-08-14 Address 2178 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2016-07-07 2020-07-17 Address 2178 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2016-07-07 2024-08-14 Address 2178 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-07-09 2016-07-07 Address 1671 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-07-09 2016-07-07 Address 1671 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-06-19 2014-07-09 Address 1671 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-06-19 2014-07-09 Address 1671 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2004-07-02 2016-07-07 Address 1671 55TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-07-02 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814002835 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200717060228 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180702007721 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006632 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140709006544 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120731002576 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100810002085 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080716003020 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060619003217 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040702000512 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State