Search icon

NEW YORK MAXILLOFACIAL SURGERY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 Madison Ave, 18th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY M. NEUGARTEN Chief Executive Officer 501 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

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

Filings

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