Search icon

PARK WEST DENTAL, P.C.

Company Details

Name: PARK WEST DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649077
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH / 102, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CENTRAL PARK SOUTH / 102, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEROME LUSTBADER Chief Executive Officer 200 CENTRAL PARK SOUTH / 102, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-08-27 2010-07-20 Address 200 CENTRAL PARK S, 102, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-08-27 2010-07-20 Address 200 CENTRAL PARK S, 102, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-27 2010-07-20 Address 200 CENTRAL PARK S, 102, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-24 1996-08-27 Address 25 CENTRAL PARK WEST-1I, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-08-24 1996-08-27 Address 25 CENTRAL PARK WEST-1I, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-08-24 1996-08-27 Address 25 CENTRAL PARK WEST-1I, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-07-03 1993-08-24 Address 25 CENTRAL PARK WEST - 1I, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706006038 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002642 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002204 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060616002253 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040920002999 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020807002386 2002-08-07 BIENNIAL STATEMENT 2002-07-01
000809002472 2000-08-09 BIENNIAL STATEMENT 2000-07-01
980817002488 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960827002257 1996-08-27 BIENNIAL STATEMENT 1996-07-01
930824002562 1993-08-24 BIENNIAL STATEMENT 1993-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State