COLUMBIA DENTOFORM CORPORATION

Name: | COLUMBIA DENTOFORM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1990 (35 years ago) |
Entity Number: | 1478461 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 31-10 37TH AVENUE, SUITE 307, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JEFFREY E. PERELMAN | Chief Executive Officer | 101 H CHERRY LANE, WYNNEWOOD, PA, United States, 19096 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2014-10-09 | Address | 34-24 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2004-11-15 | Address | 625 RIDGE PIKE, BLDG E STE 210, LONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-10-21 | 2004-11-15 | Address | 3424 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161026006235 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141009007031 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121009006868 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State