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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SELMA KAPLAN, D.M.D., P.C., CONNECTICUT | 1205117 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SELMA KAPLAIN DMD | DOS Process Agent | 330 EAST 38TH STREET, 25C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SELMA KAPLAN | Chief Executive Officer | 330 EAST 38TH STREET, APT 25C, NEW YORK, NY, United States, 10016 |
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) |
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