Name: | TOOTHSAVERS DENTAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489916 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 57 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | ATTN: CATHERINE A MULLARKEY, EAB PLAZA, UNIONDALE, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY LYNN | Chief Executive Officer | 57 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RIVKIN, RADLER, BAYH, HART & KREMER | DOS Process Agent | ATTN: CATHERINE A MULLARKEY, EAB PLAZA, UNIONDALE, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2012-11-20 | Address | 521 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2012-11-20 | Address | 57 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2004-12-13 | Address | 57 W 57 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-10-27 | 2004-12-13 | Address | 521 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1998-10-27 | Address | 57_WEST 57TH ST., NEW YORK CITY, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120002293 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101102002836 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081028002927 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061027002282 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041213002467 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State