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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-03 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CURTIS M JOHNSON DDS | Chief Executive Officer | 94-03 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
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) |
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