ORAMAAX DENTAL PRODUCTS, INC.

Name: | ORAMAAX DENTAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650451 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ROBERT ENDELSON | Chief Executive Officer | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1996-07-30 | Address | 19 WEST 44TH STREET, #1008, NEW YORK, NY, 10036, 5903, USA (Type of address: Service of Process) |
1992-07-09 | 1993-08-20 | Address | 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980724002479 | 1998-07-24 | BIENNIAL STATEMENT | 1998-07-01 |
960730002125 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
940713000448 | 1994-07-13 | CERTIFICATE OF AMENDMENT | 1994-07-13 |
930820002012 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
920709000353 | 1992-07-09 | APPLICATION OF AUTHORITY | 1992-07-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State