Search icon

CURTIS M. JOHNSON, D.D.S. P.C.

Company Details

Name: CURTIS M. JOHNSON, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887697
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 94-03 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369
Principal Address: 94-03 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-03 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
CURTIS M JOHNSON DDS Chief Executive Officer 94-03 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
1995-01-24 1995-11-02 Address 635 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190108060978 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150108006453 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130116006337 2013-01-16 BIENNIAL STATEMENT 2013-01-01
090122002993 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050216002764 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030114002609 2003-01-14 BIENNIAL STATEMENT 2003-01-01
020820000169 2002-08-20 ANNULMENT OF DISSOLUTION 2002-08-20
DP-1372734 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951102000228 1995-11-02 CERTIFICATE OF CHANGE 1995-11-02
950124000138 1995-01-24 CERTIFICATE OF INCORPORATION 1995-01-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State