Name: | ALVY DENTAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1985 (40 years ago) |
Entity Number: | 1042727 |
ZIP code: | 07110 |
County: | Bronx |
Place of Formation: | New York |
Address: | 160 PARK AVE, NUTLEY, NJ, United States, 07110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE G GREENWALD | Chief Executive Officer | 160 PARK AVE., NUTLEY, NJ, United States, 07110 |
Name | Role | Address |
---|---|---|
ALVY DENTAL SUPPLY CO., INC. | DOS Process Agent | 160 PARK AVE, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2008-12-30 | Address | 160 PARK AVE., NUTLEY, NJ, 07110, 2808, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2017-01-13 | Address | 160 PARK AVE., NUTLEY, NJ, 07110, 2808, USA (Type of address: Service of Process) |
1993-05-07 | 2003-01-09 | Address | 160 PARK AVENUE, NUTLEY, NJ, 07110, 2808, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2003-01-09 | Address | 160 PARK AVENUE, NUTLEY, NJ, 07110, 2808, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2003-01-09 | Address | 160 PARK AVENUE, NUTLEY, NJ, 07110, 2808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113006170 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150106006380 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130118006048 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110228002898 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
081230002777 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State