DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C.

Name: | DISTINCTIVE DENTAL SERVICES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1982 (43 years ago) |
Entity Number: | 802684 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH H. EPSTEIN, DDS | Chief Executive Officer | 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
C/O DR. RALPH EPSTEIN, DDS | DOS Process Agent | 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2006-11-14 | Address | 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-11-05 | 2006-11-14 | Address | 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2006-11-14 | Address | 173 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1992-11-13 | 1993-11-05 | Address | 333 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-11-05 | Address | 173 EAST SHORE RD., GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113006200 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101110002748 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081024002324 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061114002568 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041221002855 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State