Search icon

CAGATAY ERAKIN, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
CAGATAY ERAKIN Chief Executive Officer 132 EAST 35TH ST, STE 1, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

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)

Filings

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