DENTAL DESIGNERS INC.

Name: | DENTAL DESIGNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1999 (26 years ago) |
Entity Number: | 2443080 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 300414, BROOKLYN, NY, United States, 11230 |
Principal Address: | 948 E 3RD ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISHE HEIMOWITZ | Chief Executive Officer | PO BOX 300414, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 300414, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2003-10-30 | Address | 948 E THIRD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2003-10-30 | Address | 948 E THIRD ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2003-10-30 | Address | 948 E. 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214006193 | 2017-12-14 | BIENNIAL STATEMENT | 2017-11-01 |
151104006453 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131121006295 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111123002391 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091106002037 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State