FERRETTI & FERRARI, D. D. S., P. C.

Name: | FERRETTI & FERRARI, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1974 (51 years ago) |
Entity Number: | 348273 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 415 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J. FERRARI | Chief Executive Officer | 415 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-22 | 2006-06-20 | Address | 415 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2006-06-20 | Address | 415 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1996-07-22 | Address | 7500 FOURTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1996-07-22 | Address | 7500 FOURTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1974-07-19 | 1996-07-22 | Address | 7500 F0URTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002565 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100916002539 | 2010-09-16 | BIENNIAL STATEMENT | 2010-07-01 |
080711002264 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060620002874 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
20041104048 | 2004-11-04 | ASSUMED NAME CORP INITIAL FILING | 2004-11-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State