Name: | ALLISON T. MOSES, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314663 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 18 E 50TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLISON T MOSES | Chief Executive Officer | 18 E 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 18 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 515 MADISON AVE, SUITE 3303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2025-05-09 | Address | 18 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-01 | 2025-05-09 | Address | 18 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000330 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
140325002249 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
100224002100 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080206002909 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060201001253 | 2006-02-01 | CERTIFICATE OF INCORPORATION | 2006-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State