DENTATUS USA, LTD.

Name: | DENTATUS USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1988 (37 years ago) |
Entity Number: | 1232543 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 E 9TH ST, APT 2MM, NEW YORK, NY, United States, 10116 |
Address: | 54 WEST 39TH STREET, 5TH FL., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD WEISSMAN | Chief Executive Officer | 30 E 9TH ST, APT 2MM, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WEST 39TH STREET, 5TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2010-10-18 | Address | 192 LEXINGTON AVE, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-01 | 2014-05-01 | Address | 225 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2014-05-01 | Address | 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-03-01 | 2010-04-01 | Address | BERNARD WEISSMAN, 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-03-01 | 2010-04-01 | Address | 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160208006151 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
140501002018 | 2014-05-01 | BIENNIAL STATEMENT | 2014-02-01 |
120320002191 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
101018000019 | 2010-10-18 | CERTIFICATE OF CHANGE | 2010-10-18 |
100401003115 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State