Name: | THE NEW YORK SCHOOL FOR MEDICAL AND DENTAL ASSISTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1966 (59 years ago) |
Entity Number: | 204548 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 33-10 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 33-10 QUEENS BLVD / 2ND FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON ARNABOLDI | Chief Executive Officer | 33-10 QUEENS BLVD / 2ND FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE NEW YORK SCHOOL FOR MEDICAL AND DENTAL ASSISTANTS, INC. | DOS Process Agent | 33-10 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-03 | Address | 33-10 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2010-12-17 | 2014-12-02 | Address | 33-10 QUEENS BLVD / 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2018-12-03 | Address | 33-10 QUEENS BLVD / 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-02-24 | 2010-12-17 | Address | 33-10 QUEENS BLVD, FL 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-02-24 | 2010-12-17 | Address | 33-10 QUEENS BLVD, FL 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061280 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007380 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180620000455 | 2018-06-20 | CERTIFICATE OF AMENDMENT | 2018-06-20 |
161201006490 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150730000160 | 2015-07-30 | CERTIFICATE OF AMENDMENT | 2015-07-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State