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