Name: | ASPEN DENTAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1999 (26 years ago) |
Entity Number: | 2357912 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 liberty street, NY, NY, United States, 10005 |
Principal Address: | 281 Sanders Creek Pkwy, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASPEN DENTAL MANAGEMENT, INC. | DOS Process Agent | 28 liberty street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT FONTANA | Chief Executive Officer | 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, United States, 13057 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-03-28 | Address | 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-11 | Address | 281 SANDERS CREEK PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000379 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230328000186 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
221024001418 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
210323060449 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190313060372 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State