Search icon

ASPEN DENTAL ASSOCIATES OF NEW YORK, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASPEN DENTAL ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (27 years ago)
Entity Number: 2329457
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, United States, 13057
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 8000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ISAM F. HAMATI Chief Executive Officer 8057 BREWERTON ROAD, CICERO, NY, United States, 13039

Links between entities

Type:
Headquarter of
Company Number:
0559880
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1497838189

Authorized Person:

Name:
BAHIYA BATTLE
Role:
PLAN MANAGEMENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-12-09 2022-11-04 Address ASPEN DENTAL MANAGEMENT, INC., 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2014-12-09 2022-11-04 Address 8057 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2011-01-25 2014-12-09 Address 124 NORTHERN LIGHTS DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-01-25 Address 124 NORTHERN LIGHTS DR, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2009-06-05 2014-12-09 Address 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221104000095 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
141209006098 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130102006166 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110125002951 2011-01-25 BIENNIAL STATEMENT 2010-12-01
090605002126 2009-06-05 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State