Name: | DAVID BESSLER VMD PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2013 (11 years ago) |
Entity Number: | 4489519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-08-15 | Address | 5500 main st, ste 345, williamsville, NY, 14221, USA (Type of address: Registered Agent) |
2024-04-09 | 2024-08-15 | Address | 5500 main st, ste 345, williamsville, NY, 14221, USA (Type of address: Service of Process) |
2023-11-01 | 2024-04-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-01 | 2024-04-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-10 | 2023-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-10 | 2023-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-11-19 | 2023-05-10 | Address | 4525 HENRY HUDSON PARKWAY, APT. 205, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001110 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
240409002404 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
231101038357 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230510003006 | 2023-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-09 |
220120001459 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
140121000813 | 2014-01-21 | CERTIFICATE OF PUBLICATION | 2014-01-21 |
131119000757 | 2013-11-19 | ARTICLES OF ORGANIZATION | 2013-11-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State