WEST 10TH DENTAL, P.C.

Name: | WEST 10TH DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1999 (26 years ago) |
Entity Number: | 2364537 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 10TH ST SUITE LE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEMETRIOS SENGOS DDS | Chief Executive Officer | 45 WEST 10TH ST SUITE LE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 10TH ST SUITE LE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2005-05-12 | Address | 249 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-08-04 | Address | 249 WEST 29TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2005-05-12 | Address | 45 W 10TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2016-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-04-06 | 2005-05-12 | Address | SUITE LE, 45 W. 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060895 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190422060008 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170410006172 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
160803000284 | 2016-08-03 | CERTIFICATE OF CHANGE | 2016-08-03 |
150401006960 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State