Name: | JASON E. KLEIN, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1981 (44 years ago) |
Entity Number: | 734931 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON E KLEIN | DOS Process Agent | 200 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JASON E KLEIN | Chief Executive Officer | 200 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2020-04-24 | Address | 200 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-10-31 | 2020-04-24 | Address | 200 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2020-04-24 | Address | 200 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2001-10-31 | Address | 200 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-09 | 2001-10-31 | Address | 200 W 57TH ST, NEW YORK CITY, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060218 | 2020-04-24 | BIENNIAL STATEMENT | 2019-11-01 |
170106000178 | 2017-01-06 | CERTIFICATE OF AMENDMENT | 2017-01-06 |
071113003212 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051209002543 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031021002648 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State