Name: | CAGATAY ERAKIN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2001 (24 years ago) |
Entity Number: | 2662030 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 67 SAGE STREET, HOLMDEL, NJ, United States, 07733 |
Address: | 132 EAST 35TH ST, STE 1, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAGATAY ERAKIN | Chief Executive Officer | 132 EAST 35TH ST, STE 1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAGATAY ERAKIN, D.D.S., P.C. | DOS Process Agent | 132 EAST 35TH ST, STE 1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-20 | 2017-07-05 | Address | 132 EAST 35TH ST, STE 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-13 | 2009-07-10 | Address | 132 EAST 35TH ST, STE 1, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-07-13 | 2015-07-20 | Address | 132 EAST 35TH ST, STE 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-12 | 2007-07-13 | Address | 366 5TH AVE SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-22 | 2005-09-12 | Address | 366 5TH AVE SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-22 | 2007-07-13 | Address | 32 BLAIR RD, MATAWAN, NJ, 07747, USA (Type of address: Principal Executive Office) |
2003-07-22 | 2007-07-13 | Address | 32 BLAIR RD, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2003-07-22 | Address | DR. CAGATAY ERAKIN, 185 PROSPECT-8P, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060553 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705007765 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150720006052 | 2015-07-20 | BIENNIAL STATEMENT | 2015-07-01 |
130709006580 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110728002156 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090710002945 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070713002123 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050912002870 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030722002475 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010719000167 | 2001-07-19 | CERTIFICATE OF INCORPORATION | 2001-07-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State