Search icon

RIVERDALE PROSTHODONTICS, P.C.

Company Details

Name: RIVERDALE PROSTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2118720
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3515 HENRY HUDSON PARKWAY, #1A, Bronx, NY, United States, 10463
Principal Address: 3515 HENRY HUDSON PARKWAY, #1A, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERDALE PROSTHODONTICS, P.C. DOS Process Agent 3515 HENRY HUDSON PARKWAY, #1A, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
RHUGIELYN MANGAOANG Chief Executive Officer 3515 HENRY HUDSON PARKWAY, #1A, BRONX, NY, United States, 10463

History

Start date End date Type Value
2025-04-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Address 3515 HENRY HUDSON PARKWAY, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 465 WEST END AVENUE 12C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-10 Address 465 WEST END AVENUE 12C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-10 Address 3515 HENRY HUDSON PARKWAY, #1A, Bronx, NY, 10463, USA (Type of address: Service of Process)
2025-03-04 2025-03-10 Address 3515 HENRY HUDSON PARKWAY, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 465 WEST END AVENUE 12C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 3515 HENRY HUDSON PARKWAY, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310003034 2025-03-10 BIENNIAL STATEMENT 2025-03-10
250304004790 2024-10-15 CERTIFICATE OF AMENDMENT 2024-10-15
240809001483 2024-08-09 BIENNIAL STATEMENT 2024-08-09
210308061145 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312061322 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170316006312 2017-03-16 BIENNIAL STATEMENT 2017-03-01
130320006361 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110405002936 2011-04-05 BIENNIAL STATEMENT 2011-03-01
070329002913 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050712002747 2005-07-12 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State