Search icon

SHERMAN ORTHODONTICS, P.C.

Company Details

Name: SHERMAN ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1982 (43 years ago)
Entity Number: 787886
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 800 COMMUNITY DRIVE, SUITE 200, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN ORTHODONTICS, P.C. DOS Process Agent 800 COMMUNITY DRIVE, SUITE 200, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DR DAVID SHERMAN Chief Executive Officer 800 COMMUNITY DRIVE, SUITE 200, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112613725
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-17 2018-08-07 Address 12 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-03-15 2016-08-17 Address 12 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-03-15 2018-08-07 Address 12 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2012-03-15 2018-08-07 Address 12 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-01-30 2016-04-13 Name H. PETER SHERMAN, D.M.D AND DAVID SHERMAN, D.D.S, P.C.

Filings

Filing Number Date Filed Type Effective Date
200803060488 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006718 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160817006115 2016-08-17 BIENNIAL STATEMENT 2016-08-01
160413000624 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
140812006381 2014-08-12 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State