Name: | PETER L. STRUMPF, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1979 (46 years ago) |
Entity Number: | 574421 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
PETER STRUMPF DDS | Chief Executive Officer | 571 ST JOSEPH'S BLVD, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-10 | 2011-08-19 | Address | 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2009-11-10 | 2011-08-19 | Address | 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2009-11-10 | Address | 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2009-11-10 | Address | 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2009-11-10 | Address | 571 E MARKET ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190522021 | 2019-05-22 | ASSUMED NAME LLC INITIAL FILING | 2019-05-22 |
130904002303 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110819002567 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
091110002945 | 2009-11-10 | BIENNIAL STATEMENT | 2009-08-01 |
070813003478 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State