CATSKILL DENTAL CARE, P.C.

Name: | CATSKILL DENTAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2002 (23 years ago) |
Entity Number: | 2743071 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 51 AUSTIN ACRES, CATSKILL, NY, United States, 12414 |
Address: | 132 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M PILATICH III | Chief Executive Officer | 132 JEFFERSON HGHTS, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2024-03-01 | Address | 132 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-15 | Address | 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-03-01 | Address | 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052695 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230815000806 | 2023-08-15 | BIENNIAL STATEMENT | 2022-03-01 |
140718002039 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120413002728 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100407002283 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State