LONG ISLAND CENTERS FOR PERIODONTICS & IMPLANT DENTISTRY, LLP

Name: | LONG ISLAND CENTERS FOR PERIODONTICS & IMPLANT DENTISTRY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Sep 2001 (24 years ago) |
Entity Number: | 2683962 |
ZIP code: | 11747 |
County: | Blank |
Place of Formation: | New York |
Address: | 999 WALT WHITMAN RD, STE 303, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JEFFREY KOPMAN | DOS Process Agent | 999 WALT WHITMAN RD, STE 303, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-20 | 2021-10-05 | Address | 999 WALT WHITMAN RD, STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2011-07-28 | 2017-11-20 | Address | 999 WALT WHITMAN RD, STE 202, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-08-16 | 2011-07-28 | Address | 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2011-07-28 | Address | 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2001-09-27 | 2006-08-16 | Address | 205 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211005001279 | 2021-10-05 | FIVE YEAR STATEMENT | 2021-10-05 |
171120002009 | 2017-11-20 | FIVE YEAR STATEMENT | 2016-09-01 |
171113000084 | 2017-11-13 | ERRONEOUS ENTRY ANNULLING THE REVOCATION | 2017-11-13 |
RV-2253128 | 2017-07-26 | REVOCATION OF REGISTRATION | 2017-07-26 |
170328002016 | 2017-03-28 | FIVE YEAR STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State