Name: | JEFFREY L. KORENMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 825 WEST END AVE, 8D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY L KORENMAN DDS | Chief Executive Officer | 825 WEST END AVE, 8D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-24 | 2013-04-04 | Address | 825 WEST END AVE, 8D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-04-10 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422060178 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
SR-94537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170410006067 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150401007075 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006380 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
121022000723 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
110429002136 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090424002034 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070410000662 | 2007-04-10 | CERTIFICATE OF INCORPORATION | 2007-04-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State