Name: | ORTHODONTIC SPECIALIST P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752771 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 199 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 511 TYSENS LANE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ROBERT SEMINARA DDS | Chief Executive Officer | 281 BENEDICT RD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 5 WENDOVER RD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2025-03-20 | Address | 281 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2025-03-20 | Address | 199 CLARKE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1997-09-23 | 2003-09-18 | Address | 511 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-09-15 | 2001-03-20 | Address | ONE HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
1995-09-15 | 1997-09-23 | Address | ONE HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Principal Executive Office) |
1995-09-15 | 1997-09-23 | Address | ONE HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-27 | 1995-09-15 | Address | 1 HANSEN PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002130 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
030918002448 | 2003-09-18 | BIENNIAL STATEMENT | 2003-08-01 |
010320000424 | 2001-03-20 | CERTIFICATE OF AMENDMENT | 2001-03-20 |
990914002477 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970923002155 | 1997-09-23 | BIENNIAL STATEMENT | 1997-08-01 |
950915002019 | 1995-09-15 | BIENNIAL STATEMENT | 1995-08-01 |
930827000285 | 1993-08-27 | CERTIFICATE OF INCORPORATION | 1993-08-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State