Name: | E-Z DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504833 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 47 STREET, 1A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONDID PATLUT | Chief Executive Officer | 225 EAST 47 STREET, 1A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
E-Z DENTAL, P.C. | DOS Process Agent | 225 EAST 47 STREET, 1A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 225 EAST 47 STREET, 1A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2024-09-06 | Address | 225 EAST 47 STREET, 1A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2024-09-06 | Address | 225 EAST 47 STREET, 1A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-08-13 | 2021-01-20 | Address | 225 EAST 47 STREET, 1A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-08-13 | 2021-01-20 | Address | 225 EAST 47 STREET, 1A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2018-08-13 | Address | 150 EAST 56TH ST, #1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2018-08-13 | Address | LEONARD PATLUT, 150 EAST 56TH ST, #1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-26 | 2018-08-13 | Address | LEONARD PATLUT, 150 EAST 56TH ST, #1D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-01 | 2002-04-26 | Address | 150 E 56 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003083 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220915003352 | 2022-09-15 | BIENNIAL STATEMENT | 2022-05-01 |
210120060669 | 2021-01-20 | BIENNIAL STATEMENT | 2020-05-01 |
180813002038 | 2018-08-13 | BIENNIAL STATEMENT | 2018-05-01 |
040510002951 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020426002616 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000501000451 | 2000-05-01 | CERTIFICATE OF INCORPORATION | 2000-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010168605 | 2021-03-13 | 0202 | PPS | 225 E 47th St Apt 1A, New York, NY, 10017-2114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State