Name: | ENDODONTIC SPECIALISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 664596 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4820 WEST TAFT ROAD, SUITE 214, LIVERPOOL, NY, United States, 13088 |
Address: | 216 HIGHBRIDGE ST., FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S. MALOFF | Chief Executive Officer | 4820 WEST TAFT ROAD, SUITE 214, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 HIGHBRIDGE ST., FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-28 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-25 | 2000-12-04 | Address | 4820 W. TAFT ROAD SUITE 214, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-02-25 | 2000-05-26 | Name | ALIBRANDI, MALOFF & CURRELL ENDODONTIC SPECIALISTS, P.C. |
1998-11-13 | 2000-02-25 | Address | PRESIDENTIAL PLAZA MED. BLDG, 600 E GENESEE STREET SUITE 316, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-11-13 | 2000-12-04 | Address | PRESIDENTIAL PLAZA MED. BLDG, 600 E GENESEE STREET STE 316, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112007147 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121212002114 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
101109002891 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081113002989 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061024002552 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State