PROSTHODONTIC ASSOCIATES OF NEW YORK, P.C.

Name: | PROSTHODONTIC ASSOCIATES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1973 (52 years ago) |
Entity Number: | 269182 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KRASS, SNOW & SCHMUTTER, PC, 1 WEST 34TH STREET, 8th Floor, New York, NY, United States, 10001 |
Principal Address: | 370 Lexington Avenue, SUITE 2600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARDE GOLDIN | Chief Executive Officer | 370 LEXINGTON AVENUE, STE 2600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KRASS, SNOW & SCHMUTTER, PC, 1 WEST 34TH STREET, 8th Floor, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 370 LEXINGTON AVENUE, STE 2600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-10 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-03 | 2024-04-12 | Address | 60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001783 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
130903002077 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110826002201 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090807002283 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
20070904036 | 2007-09-04 | ASSUMED NAME CORP DISCONTINUANCE | 2007-09-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State