Name: | ROGER ALEXANDRE GAUSE, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2011 (13 years ago) |
Entity Number: | 4156542 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 133 EAST 58TH STREET, SUITE 1201, NEW YORK, NY, United States, 10022 |
Principal Address: | 133 EAST 58TH ST, SUITE 808, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER ALEXANDRE GAUSE | Chief Executive Officer | 72 STEUBEN ST, APT 1B, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 EAST 58TH STREET, SUITE 1201, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-29 | 2018-06-13 | Address | 133 EAST 58TH ST STE 808, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-07 | 2015-10-14 | Address | 324 SPRING ST, APT 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-05-07 | 2015-05-29 | Address | 133 EAST 58TH ST, SUITE 808, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-21 | 2015-05-07 | Address | 24 W. 57TH ST., SUITE 507, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613000326 | 2018-06-13 | CERTIFICATE OF CHANGE | 2018-06-13 |
151014006247 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
150529000241 | 2015-05-29 | CERTIFICATE OF CHANGE | 2015-05-29 |
150507006079 | 2015-05-07 | BIENNIAL STATEMENT | 2013-10-01 |
111021000739 | 2011-10-21 | CERTIFICATE OF INCORPORATION | 2011-10-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State