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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RONALD A LABORDE | Chief Executive Officer | 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA, United States, 70002 |
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) |
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