Name: | FIFTH AVENUE FAMILY DENTAL PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1999 (25 years ago) |
Entity Number: | 2415956 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 572 FIFTH AVENUE, RM. 600, NEW YORK, NY, United States, 10036 |
Principal Address: | 572 5TH AVE SUITE 600, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONNY TORPES OLIVA DDS | Chief Executive Officer | 572 5TH AVE SUITE 600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 572 FIFTH AVENUE, RM. 600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2008-07-21 | Address | 572 5TH AVE SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2008-07-21 | Address | 572 5TH AVE SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2003-10-01 | Address | 572 FIFTH AVENUE, 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-10-01 | Address | 572 FIFTH AVENUE, 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-09-03 | 2008-07-21 | Address | 572 FIFTH AVENUE, RM. 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130920002325 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
090828002856 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
080721002360 | 2008-07-21 | BIENNIAL STATEMENT | 2007-09-01 |
051103002841 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
031001002115 | 2003-10-01 | BIENNIAL STATEMENT | 2003-09-01 |
010823002365 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
990903000584 | 1999-09-03 | CERTIFICATE OF INCORPORATION | 1999-09-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State