Search icon

JAGER DENTAL, P.C.

Company Details

Name: JAGER DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (26 years ago)
Entity Number: 2299665
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 2880 BROWER AVE, OCEANSIDE, NY, United States, 11572
Address: 59 east 54th street, suite 9i, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CRISTIAN JAGER Chief Executive Officer 200 CENTRAL PARK SOUTH, SUITE 214, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the llc DOS Process Agent 59 east 54th street, suite 9i, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-03-23 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-11-02 2022-03-24 Address 200 CENTRAL PARK SOUTH, #214, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
2002-09-09 2004-11-02 Address 64-11 99TH ST / APT 515, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2002-09-09 2022-03-24 Address 200 CENTRAL PARK SOUTH, SUITE 214, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-10-26 2002-09-09 Address 64-11 99TH ST, APT 409, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2000-10-26 2002-09-09 Address 167 EAST 61ST ST, STE 28E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-09-22 2022-03-24 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1998-09-22 2004-11-02 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-09-22 2022-03-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220324001493 2022-03-23 CERTIFICATE OF CHANGE BY AGENT 2022-03-23
100924002296 2010-09-24 BIENNIAL STATEMENT 2010-09-01
081027002798 2008-10-27 BIENNIAL STATEMENT 2008-09-01
061107002872 2006-11-07 BIENNIAL STATEMENT 2006-09-01
041102002617 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020909002593 2002-09-09 BIENNIAL STATEMENT 2002-09-01
001026002273 2000-10-26 BIENNIAL STATEMENT 2000-09-01
980922000095 1998-09-22 CERTIFICATE OF INCORPORATION 1998-09-22

Date of last update: 24 Feb 2025

Sources: New York Secretary of State