Name: | ORANGE COUNTY ENDODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1998 (27 years ago) |
Entity Number: | 2289654 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 207 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917 |
Address: | 207 Route 32, Central Valley, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH H. PULVER | Chief Executive Officer | 14 CASTLETON DRIVE, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
14 CASTLETON DR | DOS Process Agent | 207 Route 32, Central Valley, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-31 | 2006-07-28 | Address | 10 CASTLETON DR, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2000-08-14 | 2006-07-28 | Address | 207 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2004-08-31 | Address | 113 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708002803 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
120810006225 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100827002655 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080820002597 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060728002420 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State