Name: | ARNOLD M. LIEBERMAN, D.D.S. & VASILIOS D. MESIMERIS, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1972 (53 years ago) |
Entity Number: | 327392 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 678 DEER PARK AVENUE, STE 2, BABYLON, NY, United States, 11702 |
Principal Address: | 678 DEER PARK AVE, STE 2, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 678 DEER PARK AVENUE, STE 2, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
VASILIOS D. MESINERIS | Chief Executive Officer | 46 CROSSBROW LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 46 CROSSBROW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2025-04-01 | Address | 678 DEER PARK AVENUE, STE 2, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2008-04-01 | 2025-04-01 | Address | 46 CROSSBROW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2008-04-01 | Address | 60 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2004-04-08 | Address | 60 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045607 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
20210519060 | 2021-05-19 | ASSUMED NAME LLC INITIAL FILING | 2021-05-19 |
200401060700 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006245 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160404008391 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State