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
Name | Role | Address |
---|---|---|
GILBERT BELDENGREEN DDS | Chief Executive Officer | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HERB KOZLOV, ESQ. | DOS Process Agent | C/O REED SMITH, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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