Search icon

GREGG R. FADER, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGG R. FADER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3135595
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 504 GRAND STREET, SUITE M5, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR GREGG FADER DOS Process Agent 504 GRAND STREET, SUITE M5, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GREGG R FADER, DMD Chief Executive Officer 504 GRAND STREET, SUITE M5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 504 GRAND STREET, SUITE M5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 1075 CENTRAL AVENUE, SUITE 201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-12-11 2025-06-17 Address 504 GRAND STREET, SUITE M5, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-12-19 2025-06-17 Address 504 GRAND STREET, SUITE M5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-12-10 2018-12-11 Address 1 JORDAN LANE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617004192 2025-06-17 BIENNIAL STATEMENT 2025-06-17
201210060155 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181211006397 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007077 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006088 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State