Name: | UNITED NATIONS PLAZA DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1988 (37 years ago) |
Entity Number: | 1282414 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 765 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOLAN KRINICK | Chief Executive Officer | 765 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 765 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-19 | 2009-09-25 | Address | 220 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-08-04 | 1996-08-19 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140814006300 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120828002371 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100831003173 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
090925000389 | 2009-09-25 | CERTIFICATE OF CHANGE | 2009-09-25 |
080821002357 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State