Search icon

WATERSIDE DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERSIDE DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758287
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, SUITE 1540, NEW YORK, NY, United States, 10165
Principal Address: 20 WATERSIDE PLAZA, #19F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATZ & ARNONE CPA PC DOS Process Agent 60 EAST 42ND ST, SUITE 1540, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JEAN G FURUYAMA Chief Executive Officer 10 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-09-16 2015-09-10 Address 60 EAST 42ND ST, SUITE 1741, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-09-05 2003-09-16 Address 1 WORLD TRADE CENTER STE 4515, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1997-09-22 2001-09-05 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1995-11-13 1997-09-22 Address 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-09-22 Address 10 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170901006665 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006256 2015-09-10 BIENNIAL STATEMENT 2015-09-01
110919002200 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091023002255 2009-10-23 BIENNIAL STATEMENT 2009-09-01
070907002398 2007-09-07 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State