Search icon

JOHN W. SHAMUL, D.D.S., M.A., P.C.

Company Details

Name: JOHN W. SHAMUL, D.D.S., M.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1974 (51 years ago)
Entity Number: 355475
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 678 DEER PARK AVE / SUITE #1, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W. SHAMUL, D.D.S., M.A., P.C. DOS Process Agent 678 DEER PARK AVE / SUITE #1, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOHN W SHAMUL, DDS Chief Executive Officer 678 DEER PARK AVE / SUITE #1, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 678 DEER PARK AVE / SUITE #1, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 678 DEER PARK AVE / SUITE #1, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2010-11-02 2020-11-02 Address 678 DEER PARK AVE / SUITE #1, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2010-11-02 2024-11-01 Address 678 DEER PARK AVE / SUITE #1, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-11-07 2010-11-02 Address 678 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034779 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221220000785 2022-12-20 BIENNIAL STATEMENT 2022-11-01
201102061760 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006153 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007037 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State