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

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
Name | Role | Address |
---|---|---|
JERROLD KAPLAN | Chief Executive Officer | 3601 HEMPSTEAD TURNPIKE, SUITE 100, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State