Search icon

ARCH DENTAL ASSOCIATES, P.C.

Company Details

Name: ARCH DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942984
ZIP code: 10012
County: Suffolk
Place of Formation: New York
Address: 3 WASHINGTON SQUARE VILLAGE, SUITE 1B & D, NEW YORK, NY, United States, 10012
Principal Address: 4 IVY COURT, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANKAJ P SINGH DDS Chief Executive Officer 3 WASHINGTON SQUARE VILLAGE, SUITE 1B & D, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WASHINGTON SQUARE VILLAGE, SUITE 1B & D, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133835224
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-17 2003-07-25 Address 22 SPRING LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1997-08-25 2001-07-17 Address 42 BALSAM DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-08-25 2001-07-17 Address 3 WASHINGTON SQUARE VILLAGE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-07-27 2001-07-17 Address 42 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002459 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110726002730 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090716002848 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070717002405 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050901002822 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State