Search icon

ALEX CHAO D.D.S., P.C.

Company Details

Name: ALEX CHAO D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (31 years ago)
Entity Number: 1775616
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 112-03 QUEENS BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 39-26 218TH ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER CHAO DDS Chief Executive Officer 112-07 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALEXANDER CHAO DDS PC DOS Process Agent 112-03 QUEENS BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2003-11-13 2020-04-27 Address 112-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-02-15 2003-11-13 Address 112-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-02-15 2003-11-13 Address 112-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-02-15 2003-11-13 Address 112-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-11-29 1996-02-15 Address 112-01 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060397 2020-04-27 BIENNIAL STATEMENT 2019-11-01
131206002453 2013-12-06 BIENNIAL STATEMENT 2013-11-01
120202002466 2012-02-02 BIENNIAL STATEMENT 2011-11-01
101001002185 2010-10-01 BIENNIAL STATEMENT 2009-11-01
031113002807 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011107002199 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991206002209 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971124002619 1997-11-24 BIENNIAL STATEMENT 1997-11-01
960215002406 1996-02-15 BIENNIAL STATEMENT 1995-11-01
931129000118 1993-11-29 CERTIFICATE OF INCORPORATION 1993-11-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State