Search icon

NICK M. MOBILIA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICK M. MOBILIA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (25 years ago)
Entity Number: 2594900
ZIP code: 19102
County: New York
Place of Formation: New York
Principal Address: 9 EAST 45TH ST 6TH FLR3, NEW YORK, NY, United States, 10017
Address: ERIC J. MICHAELS, ESQ., 2000 MARKET ST 10TH FLR, PHILADELPHIA, PA, United States, 19102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FOX ROTHSCHILD, LLP DOS Process Agent ERIC J. MICHAELS, ESQ., 2000 MARKET ST 10TH FLR, PHILADELPHIA, PA, United States, 19102

Chief Executive Officer

Name Role Address
NICK M MOBILIA, DDS Chief Executive Officer 9 EAST 45TH ST 6TH FLR, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1831563881

Authorized Person:

Name:
DR. NICK M M MOBILIA
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223D0001X - Public Health Dentist
Is Primary:
No
Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No

Contacts:

History

Start date End date Type Value
2005-05-10 2009-03-31 Address 501 FIFTH AVE / SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-05-10 2009-03-31 Address 501 FIFTH AVE / SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-05-10 2009-03-31 Address ERIC J. MICHAELS, ESQ., 26 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2001-01-17 2005-05-10 Address ATTN: ERIC J. MICHAELS, ESQ., 26 COLUMBIA TNPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120002476 2012-01-20 BIENNIAL STATEMENT 2011-01-01
090331002698 2009-03-31 BIENNIAL STATEMENT 2009-01-01
070122002108 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050510002008 2005-05-10 BIENNIAL STATEMENT 2005-01-01
010412000315 2001-04-12 CERTIFICATE OF AMENDMENT 2001-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State