IRA L. DOMSER, D.D.S., P.C.

Name: | IRA L. DOMSER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1975 (50 years ago) |
Entity Number: | 419273 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 29 HERKIMER ROAD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A. DOMSER | Chief Executive Officer | 29 HERKIMER RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 HERKIMER ROAD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2007-11-14 | Address | 29 HERKIMER ROAD, UTICA, NY, 13502, 2309, USA (Type of address: Chief Executive Officer) |
1975-11-13 | 1992-11-18 | Address | 458 LARCHMONT AVE., UTICA, NY, 13500, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002188 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
091112002205 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
20090427030 | 2009-04-27 | ASSUMED NAME CORP INITIAL FILING | 2009-04-27 |
071114002854 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051214002905 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State