Name: | SIGNATURE DENTISTRY OF ROCKVILLE CENTRE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1991 (34 years ago) |
Entity Number: | 1499588 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 371 MERRICK RD, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY S PORTENOY | Chief Executive Officer | 60 ANDOVER RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
BRADLEY S PORTENOY | DOS Process Agent | 371 MERRICK RD, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-10 | 2015-12-22 | Address | 401 ROSE LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1994-02-10 | 2015-12-22 | Address | 50 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-02-10 | 2015-12-22 | Address | 5 ROBBINS DRIVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1991-01-04 | 1994-02-10 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171219000218 | 2017-12-19 | CERTIFICATE OF AMENDMENT | 2017-12-19 |
151222002056 | 2015-12-22 | BIENNIAL STATEMENT | 2015-01-01 |
940210002537 | 1994-02-10 | BIENNIAL STATEMENT | 1994-01-01 |
910104000357 | 1991-01-04 | CERTIFICATE OF INCORPORATION | 1991-01-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State