CPS DENTAL, INC.

Name: | CPS DENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1989 (36 years ago) |
Entity Number: | 1386972 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 11 HANOVER SQUARE, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY EDELMAN | Chief Executive Officer | 11 HANOVER SQUARE, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STANLEY EEDELMAN | DOS Process Agent | 11 HANOVER SQUARE, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2011-09-28 | Address | 11 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-05-12 | 2013-09-09 | Address | 11 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2013-09-09 | Address | 11 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2008-05-12 | 2009-09-11 | Address | 11 HANOVER SQUARE, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1989-09-25 | 2008-05-12 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006006301 | 2015-10-06 | BIENNIAL STATEMENT | 2015-09-01 |
130909006661 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110928002236 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090911002269 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
080512003244 | 2008-05-12 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State