Name: | NEW YORK MAXILLOFACIAL SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2006 (18 years ago) |
Entity Number: | 3429222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 madison ave 18th floor, NEW YORK, NY, United States, 10022 |
Address: | 501 Madison Ave, 18th floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 Madison Ave, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY M. NEUGARTEN | Chief Executive Officer | 501 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 501 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 110 E 55TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-10-08 | Address | 110 E 55TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-08 | 2024-10-08 | Address | 110 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-01 | 2022-09-08 | Address | 110 E 55TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2022-09-08 | Address | 110 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-25 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000852 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221118000514 | 2022-11-18 | BIENNIAL STATEMENT | 2022-10-01 |
220908001236 | 2022-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-08 |
201013060243 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181009006584 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161018006021 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141007006089 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121004006851 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101029002588 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081201002980 | 2008-12-01 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State