Search icon

FRANK A. MADALONE, D.M.D. & JACK NEWTON, D.M.D., P.C.

Company Details

Name: FRANK A. MADALONE, D.M.D. & JACK NEWTON, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597978
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 333 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
FRANK A MADALONE Chief Executive Officer 333 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-11 Address 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2025-01-22 2025-02-11 Address 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-28 2025-01-22 Address 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-02-07 2025-01-22 Address 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2002-04-29 2025-01-22 Name FRANK A. MADALONE, D.M.D., P.C.
2001-01-24 2005-02-28 Address HALSTEAD PROFESSIONAL BLDG., 333 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-01-24 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-24 2002-04-29 Name FRANK A. MADALONE AND JEREMIAH LONG, D.M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
250211004070 2025-02-11 BIENNIAL STATEMENT 2025-02-11
250122003171 2025-01-21 CERTIFICATE OF AMENDMENT 2025-01-21
090122003306 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050228002095 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030207002335 2003-02-07 BIENNIAL STATEMENT 2003-01-01
020429000586 2002-04-29 CERTIFICATE OF AMENDMENT 2002-04-29
010124000980 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State