Search icon

JOSEPH P. GULBENKIAN, DDS, P.C.

Company Details

Name: JOSEPH P. GULBENKIAN, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651036
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 162 W 56TH ST, STE 503, 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
JOSEPH P. GULBENKIAN Chief Executive Officer 162 W 56TH ST, STE 503, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOSEPH P. GULBENKIAN, DDS, P.C. DOS Process Agent 162 W 56TH ST, STE 503, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-02-15 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-17 2021-06-01 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-17 2024-02-15 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-06-17 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-12-22 2013-06-17 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-06-17 Address 162 W 56TH ST, STE 503, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-06-11 2011-12-22 Address 85-27 67TH AVE, REGO PARK, NY, 11374, 5213, USA (Type of address: Service of Process)
2003-06-11 2011-12-22 Address 85-31 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-06-11 2011-12-22 Address 85-27 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215000262 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210601060513 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200923060048 2020-09-23 BIENNIAL STATEMENT 2019-06-01
180910006022 2018-09-10 BIENNIAL STATEMENT 2017-06-01
130617002035 2013-06-17 BIENNIAL STATEMENT 2013-06-01
111222002105 2011-12-22 BIENNIAL STATEMENT 2011-06-01
090727002753 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070803002518 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050809002331 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030611002571 2003-06-11 BIENNIAL STATEMENT 2003-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State