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
Name | Role | Address |
---|---|---|
JERROD F HELLER PC | Chief Executive Officer | 425 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 GRAND STREET, NEW YORK, NY, United States, 10002 |
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) |
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