Search icon

JEFFREY L. KORENMAN, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY L KORENMAN DDS Chief Executive Officer 825 WEST END AVE, 8D, NEW YORK, NY, United States, 10025

History

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)

Filings

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