Name: | MADISON DENTAL ARTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1994 (30 years ago) |
Entity Number: | 1876521 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVENUE, SUITE 2500, NEW YORK, NY, United States, 10016 |
Principal Address: | 160 E 38TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS S. EDERER, TORYS LLP | Agent | 237 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVENUE, SUITE 2500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID GREENE DDS | Chief Executive Officer | 160 E 38TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-06 | 2021-01-25 | Address | 41 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-12-16 | 2004-01-21 | Address | DR. ELLEN GREENE, 41 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060051 | 2021-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
040121000979 | 2004-01-21 | CERTIFICATE OF AMENDMENT | 2004-01-21 |
021220002448 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
001226002250 | 2000-12-26 | BIENNIAL STATEMENT | 2000-12-01 |
990106002210 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State