Name: | DANIEL J. ZONAN DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1983 (42 years ago) |
Entity Number: | 817742 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 116 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J ZONAN | Chief Executive Officer | 116 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1997-10-30 | Address | 116 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1983-11-17 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-11-17 | 1993-11-01 | Address | 116 NORTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061401 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006047 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007268 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119002343 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111110002255 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State