Name: | MILES A. KLETTER, D.M.D. AND ANDREW S. LEVINE, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1971 (54 years ago) |
Entity Number: | 308883 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 286 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY P DODD | Chief Executive Officer | 286 CHURCH STREET, SARATOGA, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 286 CHURCH STREET, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2022-07-20 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-09 | 2022-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-01 | 2023-10-02 | Address | 286 CHURCH STREET, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2011-07-08 | 2018-06-01 | Address | 286 CHURCH STREET, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005496 | 2023-10-02 | BIENNIAL STATEMENT | 2023-06-01 |
210615060408 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190619060273 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
180601007199 | 2018-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
20180321020 | 2018-03-21 | ASSUMED NAME CORP INITIAL FILING | 2018-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State