Search icon

JERROLD HELLER, D.D.S., P.C.

Company Details

Name: JERROLD HELLER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312589
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 425 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 425 GRAND ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROD F HELLER PC Chief Executive Officer 425 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-10-21 2007-08-09 Address 425 GRRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-10-28 2005-10-21 Address 425 GRAND ST, NEW YORK, NY, 10002, 4700, USA (Type of address: Chief Executive Officer)
1993-04-05 1999-10-28 Address 425 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-04-05 1999-10-28 Address 425 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1971-08-06 1993-04-05 Address 425 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215002017 2021-12-15 BIENNIAL STATEMENT 2021-12-15
150914006105 2015-09-14 BIENNIAL STATEMENT 2015-08-01
130809006652 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110812002929 2011-08-12 BIENNIAL STATEMENT 2011-08-01
070809003075 2007-08-09 BIENNIAL STATEMENT 2007-08-01
20061103036 2006-11-03 ASSUMED NAME CORP INITIAL FILING 2006-11-03
051021002020 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030731002683 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010809002135 2001-08-09 BIENNIAL STATEMENT 2001-08-01
991028002275 1999-10-28 BIENNIAL STATEMENT 1999-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State