Name: | MICHAEL J. MARESCA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1971 (54 years ago) |
Entity Number: | 315507 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. MARESCA, DDS | Chief Executive Officer | 400 E 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 E 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2007-10-18 | Address | 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2007-10-18 | Address | 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1999-11-09 | Address | 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1981-05-11 | 2006-08-02 | Name | B. DAVID GREENE, D.D.S. AND MICHAEL J. MARESCA, D.D.S, P.C. |
1973-08-13 | 1981-05-11 | Name | ISAIH LEW D.D.S., B. DAVID GREENE, D.D.S.,P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002355 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091013002197 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071018002261 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
060802000029 | 2006-08-02 | CERTIFICATE OF AMENDMENT | 2006-08-02 |
051129002235 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State