HATALA ORTHODONTICS, P.C.

Name: | HATALA ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1973 (53 years ago) |
Entity Number: | 250898 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SCANNELL, D.D.S. | Chief Executive Officer | 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
PATRICK SCANNELL, D.D.S. | DOS Process Agent | 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-17 | 2021-01-19 | Address | 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2019-12-17 | 2021-01-19 | Address | 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 2019-12-17 | Address | 56 CHESTNUT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1997-03-06 | 2019-12-17 | Address | 56 CHESTNUT ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2019-12-17 | Address | 56 CHESTNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060018 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
191217060130 | 2019-12-17 | BIENNIAL STATEMENT | 2019-01-01 |
C339057-2 | 2003-11-07 | ASSUMED NAME CORP INITIAL FILING | 2003-11-07 |
030103002491 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010104002550 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State