Name: | JOHN N. POPIELARSKI, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455507 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 830 Ediface Way, Ballston Spa, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 Ediface Way, Ballston Spa, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
JOHN N POPIELARSKI | Chief Executive Officer | 830 EDIFACE WAY, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 830 EDIFACE WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2025-01-04 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2023-11-30 | 2025-01-04 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-11-24 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-22 | 2023-11-30 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2013-01-22 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2023-11-30 | Address | 425 MAPLE AVE, RTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001425 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231130022193 | 2023-11-30 | BIENNIAL STATEMENT | 2023-01-01 |
130122006600 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110204002497 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090114003060 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070102000378 | 2007-01-02 | CERTIFICATE OF INCORPORATION | 2007-01-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State