Search icon

DR. EMMANUELA MENA DENTIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. EMMANUELA MENA DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Dec 1992 (32 years ago)
Date of dissolution: 03 May 2022
Entity Number: 1689238
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 801 WEST 181ST STREET #9, NEW YORK, NY, United States, 10033
Address: 801 WEST 181ST ST, #9, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANUELA MENA Chief Executive Officer 541 FIRST STREET, PALISADES, NJ, United States, 07650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 WEST 181ST ST, #9, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1396958922

Authorized Person:

Name:
ANNY FLORIAN
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2127401155

History

Start date End date Type Value
2007-04-11 2022-11-28 Address 801 WEST 181ST ST, #9, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1999-02-12 2007-04-11 Address 80-13 ROOSEVELT AVE., STE 2, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1997-01-14 1999-02-12 Address 801 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1993-12-29 1997-01-14 Address 801 WEST 181ST STREET, APT 9, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1993-12-29 2022-11-28 Address 541 FIRST STREET, PALISADES, NJ, 07650, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221128002998 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
130320006196 2013-03-20 BIENNIAL STATEMENT 2012-12-01
110203002685 2011-02-03 BIENNIAL STATEMENT 2010-12-01
070411002625 2007-04-11 BIENNIAL STATEMENT 2006-12-01
041224000260 2004-12-24 ANNULMENT OF DISSOLUTION 2004-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State