JENNIFER SIPKIN DDS P.C.

Name: | JENNIFER SIPKIN DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2008 (17 years ago) |
Entity Number: | 3695002 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 514 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER SIPKIN | Chief Executive Officer | 15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JENNIFER SIPKIN | DOS Process Agent | 514 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-04-18 | Address | 514 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2020-07-07 | 2024-04-18 | Address | 15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2020-07-14 | Address | 514 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-08-26 | 2016-07-05 | Address | 101 WARREN STREET / APT 820, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001446 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
200714060645 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
200707060463 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180731006349 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160705007137 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State