Search icon

JERROLD KAPLAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JERROLD KAPLAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Oct 1981 (44 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 730273
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROLD KAPLAN Chief Executive Officer 3601 HEMPSTEAD TURNPIKE, SUITE 100, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
112582812
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-04 2023-08-24 Address 3601 HEMPSTEAD TURNPIKE, SUITE 100, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2007-10-04 2023-08-24 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2003-10-08 2007-10-04 Address 3601 HEMPSTEAD TPKE SUITE 100, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-01-14 2007-10-04 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1998-01-14 2003-10-08 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824002242 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
151008002011 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131016006951 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111014002731 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091005002129 2009-10-05 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State