Name: | DAVID S. LESSER, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1972 (53 years ago) |
Entity Number: | 327083 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3223 SHORE DR, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S LESSER DDS | DOS Process Agent | 3223 SHORE DR, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DAVID S LESSER DDS | Chief Executive Officer | 3223 SHORE DR, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 1998-04-09 | Address | 3223 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 1998-04-09 | Address | 3223 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1996-04-22 | 1998-04-09 | Address | 3223 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1972-04-04 | 1996-04-22 | Address | 3223 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060407002698 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
040409002941 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
C334297-2 | 2003-07-25 | ASSUMED NAME CORP INITIAL FILING | 2003-07-25 |
020329002976 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000417002018 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980409002786 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960422002009 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
940330000089 | 1994-03-30 | ANNULMENT OF DISSOLUTION | 1994-03-30 |
DP-571350 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
978685-4 | 1972-04-04 | CERTIFICATE OF INCORPORATION | 1972-04-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State