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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CENTRAL PARK SOUTH / 102, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEROME LUSTBADER | Chief Executive Officer | 200 CENTRAL PARK SOUTH / 102, NEW YORK, NY, United States, 10019 |
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) |
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