Name: | DAVID BLAUSTEIN, D.D.S. PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2008 (17 years ago) |
Entity Number: | 3737955 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New York |
Address: | 415 WEST 23RD ST, APT 1B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID BLAUSTEIN | DOS Process Agent | 415 WEST 23RD ST, APT 1B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-07 | 2024-10-14 | Address | 415 WEST 23RD ST, APT 1B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-18 | 2017-06-07 | Address | 415 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-30 | 2009-02-18 | Address | 415 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000317 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221205000857 | 2022-12-05 | BIENNIAL STATEMENT | 2022-10-01 |
201016060170 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
170607002043 | 2017-06-07 | BIENNIAL STATEMENT | 2016-10-01 |
090429000325 | 2009-04-29 | CERTIFICATE OF PUBLICATION | 2009-04-29 |
090218000933 | 2009-02-18 | CERTIFICATE OF CHANGE | 2009-02-18 |
081030000852 | 2008-10-30 | ARTICLES OF ORGANIZATION | 2008-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4452428509 | 2021-02-25 | 0202 | PPS | 415 W 23rd St Apt 1B, New York, NY, 10011-1453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State