Search icon

STANLEY L. LANDSMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY L. LANDSMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531195
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-65 WETHEROLE STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY L. LANDSMAN, D.D.S., P.C. DOS Process Agent 65-65 WETHEROLE STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
STANLEY L LANDSMAN Chief Executive Officer 65-65 WETHEROLE STREET, REGO PARK, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
112480124
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 65-65 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2025-01-10 Address 65-65 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-02-15 2024-02-15 Address 65-65 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-10 Address 65-65 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110001112 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240215001686 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210105062114 2021-01-05 BIENNIAL STATEMENT 2021-01-01
20170713020 2017-07-13 ASSUMED NAME LLC INITIAL FILING 2017-07-13
150127006487 2015-01-27 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State