Search icon

ELIZABETH E. BLOCK, D.D.S., P.C.

Headquarter

Company Details

Name: ELIZABETH E. BLOCK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 1993 (32 years ago)
Entity Number: 1735900
ZIP code: 06430
County: New York
Place of Formation: New York
Address: 215 HILLCREST RD, FAIRFIELD, CT, United States, 06430
Principal Address: 215 HILLCREST RD., FAIRFIELD, CT, United States, 06430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HILLCREST RD, FAIRFIELD, CT, United States, 06430

Chief Executive Officer

Name Role Address
ELIZABETH E. BLOCK DDS Chief Executive Officer 215 HILLCREST RD, FAIRFIELD, CT, United States, 06430

Links between entities

Type:
Headquarter of
Company Number:
1159727
State:
CONNECTICUT

History

Start date End date Type Value
1996-01-04 1997-06-12 Address 20 BROOKSIDE DR 1E, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1996-01-04 1997-06-12 Address 20 BROOKSIDE DR 1E, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-01-04 1997-06-12 Address 20 BROOKSIDE DRIVE #1E, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-06-18 1996-01-04 Address 33 GREENWICH AVE., #3K, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009006451 2014-10-09 BIENNIAL STATEMENT 2013-06-01
110616002842 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605003025 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070615002807 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050818002941 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State