Search icon

MILLENNIUM DENTAL SERVICES, P.C.

Company Details

Name: MILLENNIUM DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2402015
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH ST., SUITE 304, NY, NY, United States, 10036
Principal Address: 36 W 44TH ST, SUITE 304, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIN-YIN SHANG, D.D.S. Chief Executive Officer 36 W 44TH ST., SUITE 304, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YIN-YIN SHANG, DDS DOS Process Agent 36 W 44TH ST., SUITE 304, NY, NY, United States, 10036

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 36 W 44TH ST., SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-03-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-06 2024-01-22 Address 36 W 44TH ST., SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-01-22 Address 36 W 44TH ST., SUITE 304, NY, NY, 10036, USA (Type of address: Service of Process)
2017-07-12 2020-03-06 Address 2W 45 ST STE 1600, NY, NY, 10036, USA (Type of address: Service of Process)
2011-07-28 2017-07-12 Address 2 WEST 45TH ST / SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-01-10 2020-03-06 Address 2 W. 45TH ST., SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-01-10 2020-03-06 Address 2 W. 45TH ST, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-10 2011-07-28 Address W. 45TH ST., SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-07-26 2002-01-10 Address 2 WEST 45TH ST., STE. 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003161 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200306061816 2020-03-06 BIENNIAL STATEMENT 2019-07-01
170712006288 2017-07-12 BIENNIAL STATEMENT 2017-07-01
160606007377 2016-06-06 BIENNIAL STATEMENT 2015-07-01
130730002108 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110728002112 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090811002082 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070807003095 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050829002459 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030715002133 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State