Name: | JOSHUA KLEIMAN, D.D.S., AND MARC MEISELMAN, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1971 (54 years ago) |
Entity Number: | 311781 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4086 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MEISELMAN | Chief Executive Officer | 4086 AMBOY RD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4086 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2003-06-30 | Address | 4086 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1971-07-23 | 1993-02-22 | Address | 4086 AMBOY RD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718002173 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110803002077 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090715002639 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070726002261 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050915002208 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State