Search icon

CARRIBEAN DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIBEAN DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483651
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 509 WILLIS AVE, 3RD FL, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN MORONTA Chief Executive Officer 509 WILLIS AVE, 3RD FL, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 WILLIS AVE, 3RD FL, BRONX, NY, United States, 10455

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-16 2008-06-03 Address 509 WILLIS AVE, 3RD FL, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2002-03-11 2008-06-03 Address 509 WILLIS AVE, 3RD FL, BRONX, NY, 10455, USA (Type of address: Service of Process)
2002-03-11 2008-06-03 Address 509 WILLIS AVE, 3RD FL, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2002-03-11 2004-03-16 Address 5802 6TH AVE, BROOKLYN, NY, 11220, 3806, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-87194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140710002140 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120817001183 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120724002872 2012-07-24 BIENNIAL STATEMENT 2012-03-01
080603002692 2008-06-03 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State