Search icon

MICHAEL J. MARESCA, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J. MARESCA, DDS Chief Executive Officer 400 E 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E 56TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132689099
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

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.

Filings

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