Search icon

A.H. DENTAL P.C.

Company Details

Name: A.H. DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2509130
ZIP code: 10006
County: Nassau
Place of Formation: New York
Principal Address: 65 BROADWAY SUITE 408, NEW YORK, NY, United States, 10006
Address: 65 BROADWAY SUITE 408, SUITE 408, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER HEIFITZ DOS Process Agent 65 BROADWAY SUITE 408, SUITE 408, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ALEXANDER HEIFITZ Chief Executive Officer 65 BROADWAY SUITE 408, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 65 BROADWAY SUITE 408, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 1849 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-12-27 Address 65 BROADWAY, SUITE 408, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-05-15 2020-09-08 Address 65 BROADWAY, SUITE 408, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-05-15 2024-12-27 Address 1849 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001318 2024-12-27 BIENNIAL STATEMENT 2024-12-27
221003004073 2022-10-03 BIENNIAL STATEMENT 2022-05-01
200908060910 2020-09-08 BIENNIAL STATEMENT 2020-05-01
120621000042 2012-06-21 ANNULMENT OF DISSOLUTION 2012-06-21
DP-1842134 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State