Search icon

PERFECTION DENTAL TECHNOLOGY, INC.

Company Details

Name: PERFECTION DENTAL TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627854
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PARK S / STE 2B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. SCHEIER, DMD Chief Executive Officer 30 CENTRAL PARK S / STE 2B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAUL A. SCHIER, DMD DOS Process Agent 30 CENTRAL PARK S / STE 2B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-05-04 2009-04-15 Address 210 CENTRAL PARK S / APT 20A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-04 2009-04-15 Address 210 CENTRAL PARK S / APT 20A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-05-04 2009-04-15 Address 220 CENTRAL PARK S / APT 1C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-15 2007-05-04 Address 210 CENTRAL PARK S, APT 20A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-15 2007-05-04 Address 220 CENTRAL PARK S, APT 1C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-15 2007-05-04 Address 210 CENTRAL PARK S, APT 20A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-04-13 2003-04-15 Address 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002088 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110606002565 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090415003253 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070504002801 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050518002945 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030415002386 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010413000052 2001-04-13 CERTIFICATE OF INCORPORATION 2001-04-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State