Search icon

WEST SIDE FAMILY DENTAL GROUP, P.C.

Company Details

Name: WEST SIDE FAMILY DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1723971
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 400 WEST END AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 400 W END AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN MARKEL Chief Executive Officer 400 W END AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WEST END AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 400 W END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-09-27 2025-01-28 Address 400 W END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-05-05 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-05 2025-01-28 Address 400 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001573 2025-01-28 BIENNIAL STATEMENT 2025-01-28
150930006072 2015-09-30 BIENNIAL STATEMENT 2015-05-01
130614002107 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110518002478 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090428002999 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002482 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050629002051 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030501002586 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010518002021 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990510002898 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State