Name: | STEPHEN SILVERSTEIN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (43 years ago) |
Entity Number: | 724278 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 483 SCRANTON AVENUE, LYNBROOK, NY, United States, 11563 |
Address: | 483 SCRANTON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SILVERSTEIN | Chief Executive Officer | 483 SCRANTON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 483 SCRANTON AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 483 SCRANTON AVENUE, LYNBROOK, NY, 11563, 3395, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 483 SCRANTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2025-02-24 | Address | 483 SCRANTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-04-26 | 2025-02-24 | Address | 483 SCRANTON AVENUE, LYNBROOK, NY, 11563, 3395, USA (Type of address: Chief Executive Officer) |
1981-09-24 | 1997-09-23 | Address | 483 SCRANTON AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1981-09-24 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002040 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
190917060236 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
130909007283 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110926002015 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090909002211 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070919002028 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051102002295 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030924002195 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
010917002199 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
990928002384 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State