Name: | DR. FRANK CELENZA D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1992 (33 years ago) |
Entity Number: | 1652445 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 880 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CELENZA JR | Chief Executive Officer | 880 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 880 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-09 | 2004-09-30 | Address | 880 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1996-08-09 | Address | 532 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1996-08-09 | Address | 532 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-07-17 | 2021-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-17 | 1996-08-09 | Address | 521 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160714006379 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
160412006077 | 2016-04-12 | BIENNIAL STATEMENT | 2014-07-01 |
100827002377 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080722003186 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
040930002464 | 2004-09-30 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State