Name: | FREDERICK E. SOLOMON, DMD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1996 (29 years ago) |
Entity Number: | 2035768 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 44 LISPENARD STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK E SOLOMON, DMD | Chief Executive Officer | TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TRIBECA SMILES | DOS Process Agent | 44 LISPENARD STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2010-07-02 | 2025-01-02 | Address | 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-07-02 | 2025-01-02 | Address | TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2010-07-02 | Address | DBA TRIBECA SMILE'S, 44 LISPENARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005930 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
140903002115 | 2014-09-03 | BIENNIAL STATEMENT | 2014-06-01 |
100702002640 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080721002258 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
070713002204 | 2007-07-13 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State