Name: | CEDARHURST DENTAL OFFICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2000 (25 years ago) |
Entity Number: | 2559464 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 MAPLE AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GOLDSCHEIN | Chief Executive Officer | 115 MAPLE AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
HOWARD GOLDSCHEIN | DOS Process Agent | 115 MAPLE AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2020-10-28 | Address | 139 GROVE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2020-10-28 | Address | 139 GROVE AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2000-10-03 | 2002-10-11 | Address | 139 GROVE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028060172 | 2020-10-28 | BIENNIAL STATEMENT | 2018-10-01 |
101028002413 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081006003189 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061010002916 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041129002128 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State