Search icon

MIDWOOD DENTAL HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWOOD DENTAL HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1704101
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 315 WEST 70TH STREET, APT 11B, NEW YORK, NY, United States, 10023
Principal Address: 315 WEST 70 ST., APT. 11B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN BRODY Chief Executive Officer 315 WEST 70 STREET, APT. 11B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MARVIN BRODY DOS Process Agent 315 WEST 70TH STREET, APT 11B, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
113152341
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-01 2021-02-01 Address 1560 BROADWAY, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-02-14 2019-02-27 Address 1128 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-02-14 2017-02-01 Address 3215 AVENUE H, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2011-02-14 2017-02-01 Address 3215 AVENUE H, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1999-02-10 2011-02-14 Address 1128 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060478 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190227060023 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170201006082 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130211006123 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110214002606 2011-02-14 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State