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
Name | Role | Address |
---|---|---|
PAUL A. SCHEIER, DMD | Chief Executive Officer | 30 CENTRAL PARK S / STE 2B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL A. SCHIER, DMD | DOS Process Agent | 30 CENTRAL PARK S / STE 2B, NEW YORK, NY, United States, 10019 |
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) |
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