Name: | JURIM DENTAL STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033353 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JURIM DENTAL STUDIO, INC. | DOS Process Agent | 370 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BIANCA JURIM | Chief Executive Officer | 370 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-11 | Address | 370 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2050, USA (Type of address: Service of Process) |
2016-05-02 | 2018-05-01 | Address | 370 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-05-10 | 2016-05-02 | Address | 98 CUTTERMILL RD, STE 270 SOUTH, GREAT NECK, NY, 11021, 3006, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2002-05-10 | Address | 98 CUTTERMILL RD, STE 270 SOUTH, GREAT NECK, NY, 11021, 3006, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2016-05-02 | Address | 98 CUTTERMILL RD, STE 270 SOUTH, GREAT NECK, NY, 11021, 3006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060291 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180501006248 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006417 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
150326006145 | 2015-03-26 | BIENNIAL STATEMENT | 2014-05-01 |
120511006060 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State