Search icon

ORTHODONTIC CENTERS OF NEW YORK, INC.

Company Details

Name: ORTHODONTIC CENTERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197522
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, United States, 70002
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONALD A LABORDE Chief Executive Officer 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, United States, 70002

History

Start date End date Type Value
2019-01-28 2019-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-13 2019-11-01 Address 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer)
2011-12-12 2013-11-13 Address 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer)
2009-12-03 2011-12-12 Address 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, 70002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211210002641 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191101060606 2019-11-01 BIENNIAL STATEMENT 2019-11-01
191030000020 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
SR-26279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State