Name: | WILLISTON ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1983 (42 years ago) |
Entity Number: | 874177 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 CHARLES ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN LUCCARELLI | Chief Executive Officer | 51 CHARLES ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STEVEN LUCCARELLI | DOS Process Agent | 51 CHARLES ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2007-10-25 | 2024-07-09 | Address | 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2007-10-25 | 2024-07-09 | Address | 51 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2007-10-25 | Address | 54 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2007-10-25 | Address | 54 E WILLISTON AVE, EAST WILLISTON, NY, 11594, 1939, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003262 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220228003733 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
131016006188 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111104002968 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091015002865 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State