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