Search icon

GILBERT BELDENGREEN D.D.S., P.C.

Company Details

Name: GILBERT BELDENGREEN D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1989 (36 years ago)
Entity Number: 1323367
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 425 MADISON AVE, NEW YORK, NY, United States, 10017
Address: C/O REED SMITH, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT BELDENGREEN DDS Chief Executive Officer 425 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HERB KOZLOV, ESQ. DOS Process Agent C/O REED SMITH, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133506657
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-02 2001-03-09 Address 425 MADISON AVE, NEW YORK, NY, 10017, 1110, USA (Type of address: Chief Executive Officer)
1997-03-25 2021-06-03 Address C/O PARKER DURYEA ETAL, 529 5TH AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-03-03 1999-03-02 Address 425 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-03-09 Address 425 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-03 1997-03-25 Address % PARKER DURYEA ROSOFF & HAFT, 529 5TH AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060305 2021-06-03 BIENNIAL STATEMENT 2021-02-01
130225006038 2013-02-25 BIENNIAL STATEMENT 2013-02-01
090212003203 2009-02-12 BIENNIAL STATEMENT 2009-02-01
050309002364 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030210002641 2003-02-10 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State