Search icon

SIRIRAVALI DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRIRAVALI DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256572
ZIP code: 12010
County: Albany
Place of Formation: New York
Address: 3912 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIRIRAVALI DENTAL CARE, P.C. DOS Process Agent 3912 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
SREEDEVI MANDAVA Chief Executive Officer 3912 STATE HIGHWAY 30, HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141804469
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-13 2020-05-05 Address 200 SAMUEL CT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2012-05-08 2020-05-05 Address 200 SAMUEL COURT, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-06-02 2020-05-05 Address 200 SAMUEL COURT, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2010-06-02 2012-05-08 Address 200 SAMUEL COURT, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-06-02 2016-05-13 Address 200 SAMUEL COURT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061587 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160513007335 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505007560 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120508006011 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100602002367 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State