Search icon

JAMES E. GALATI, D.D.S., P.C.

Company Details

Name: JAMES E. GALATI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2525961
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E. GALATI, D.D.S., P.C. DOS Process Agent 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMES E GALATI Chief Executive Officer 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141825144
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-01 2020-06-01 Address 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, 2418, USA (Type of address: Service of Process)
2000-12-11 2016-06-01 Address 1758 PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-06-28 2000-12-11 Address ATTN: ROBERT M. LOUGHNEY, ESQ., 540 BROADWAY, POB 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061442 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006522 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006174 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120619006059 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100610002511 2010-06-10 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State