Search icon

ESTHER LEVINE PINCUS, D.M.D., P.C.

Headquarter

Company Details

Name: ESTHER LEVINE PINCUS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128125
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3238 Perry Avenue, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ESTHER LEVINE PINCUS, D.M.D., P.C., ILLINOIS CORP_72080408 ILLINOIS

DOS Process Agent

Name Role Address
ESTHER LEVINE PINCUS DMD PC DOS Process Agent 3238 Perry Avenue, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
ESTHER LEVINE PINCUS Chief Executive Officer 3238 PERRY AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 3235 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 3238 PERRY AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-02 Address 3238 Perry Avenue, Oceanside, NY, 11572, USA (Type of address: Service of Process)
2023-04-04 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-02 Address 3238 PERRY AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 3238 PERRY AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-04-04 Address 3238 Perry Avenue, Oceanside, NY, 11572, USA (Type of address: Service of Process)
2023-03-09 2023-04-04 Address 3238 PERRY AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-09 Address 3238 Perry Avenue, Oceanside, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003687 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230404001743 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230309001315 2023-03-08 CERTIFICATE OF CHANGE BY ENTITY 2023-03-08
230307002680 2023-03-07 BIENNIAL STATEMENT 2021-04-01
170428000480 2017-04-28 CERTIFICATE OF INCORPORATION 2017-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State