Search icon

LUANNE M. CURATOLA, D.D.S. AND JOSEPH A. ZAGAMI, D.D.S., P.C.

Company Details

Name: LUANNE M. CURATOLA, D.D.S. AND JOSEPH A. ZAGAMI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267606
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 4 BERNARD DR., HOLMDEL, NJ, United States, 07733
Address: 330 W 58TH ST, SUITE 605, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUANNE M. CURATOLA, D.D.S. AND JOSEPH A. ZAGAMI, D.D.S., P.C. DOS Process Agent 330 W 58TH ST, SUITE 605, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH A. ZAGAMI DDS Chief Executive Officer 330 W 58TH ST, SUITE 605, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-08-17 2018-06-04 Address 330 W 58TH ST, SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-06-11 2016-08-17 Address 330 W 58TH ST, SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-06-26 2008-06-11 Address 315 W. 57TH ST., SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-26 2008-06-11 Address 315 W. 57TH STREET, SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-09 2000-06-26 Address 315 W 57TH STREET, SUITE 605, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007835 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160817006143 2016-08-17 BIENNIAL STATEMENT 2016-06-01
120809003072 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100630002700 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080611002025 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003281 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040902002194 2004-09-02 BIENNIAL STATEMENT 2004-06-01
020607002655 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000626002105 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980609000568 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State