Search icon

SELMA KAPLAN, D.M.D., P.C.

Headquarter

Company Details

Name: SELMA KAPLAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3523068
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 38TH STREET, 25C, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH STREET, APT 25C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SELMA KAPLAN, D.M.D., P.C., CONNECTICUT 1205117 CONNECTICUT

DOS Process Agent

Name Role Address
SELMA KAPLAIN DMD DOS Process Agent 330 EAST 38TH STREET, 25C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SELMA KAPLAN Chief Executive Officer 330 EAST 38TH STREET, APT 25C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-04-01 2021-05-05 Address 330 EAST 38TH STREET, APT 25C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-30 2016-04-01 Address 4 PARK AVENUE, #17B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-30 2016-04-01 Address 4 PARK AVENUE, #17B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-05-25 2016-04-01 Address 4 PARK AVENUE, #17B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060915 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190604060738 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170502006569 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160401002040 2016-04-01 BIENNIAL STATEMENT 2015-05-01
110603002578 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090430002566 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070525000884 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State