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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CRISTIAN JAGER | Chief Executive Officer | 200 CENTRAL PARK SOUTH, SUITE 214, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 59 east 54th street, suite 9i, NEW YORK, NY, United States, 10022 |
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 |
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