Name: | FEDELE E. VERO, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1977 (47 years ago) |
Entity Number: | 459479 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 626 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDELE E VERO | DOS Process Agent | 626 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
FEDELE E VERO DDS | Chief Executive Officer | 253 W 73RD ST, APT 11-D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2023-12-07 | Address | 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2017-12-11 | Address | 253 W 73RD ST, APT 11-D, NEW YORK, NY, 10128, 4807, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 1997-12-03 | Address | 301 EAST 87TH STREET, APT 11B, NEW YORK, NY, 10128, 4807, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2023-12-07 | Address | 626 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002818 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211230001027 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191219060309 | 2019-12-19 | BIENNIAL STATEMENT | 2019-12-01 |
171211006163 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151203006576 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State