-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
18TH AVENUE DENTAL, P.C.
Company Details
Name: |
18TH AVENUE DENTAL, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
17 Jun 2002 (23 years ago)
|
Entity Number: |
2779511 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
202 FOSTER AVE, STE B, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
202 FOSTER AVE, STE B, BROOKLYN, NY, United States, 11230
|
Chief Executive Officer
Name |
Role |
Address |
DR MARIANA SAVELYEV
|
Chief Executive Officer
|
202 FOSTER AVE, STE B, BROOKLYN, NY, United States, 11230
|
History
Start date |
End date |
Type |
Value |
2002-06-17
|
2004-07-20
|
Address
|
78-19 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040720002709
|
2004-07-20
|
BIENNIAL STATEMENT
|
2004-06-01
|
020617000509
|
2002-06-17
|
CERTIFICATE OF INCORPORATION
|
2002-06-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1003375
|
Americans with Disabilities Act - Other
|
2010-07-22
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-07-22
|
Termination Date |
2010-12-08
|
Date Issue Joined |
2010-09-07
|
Section |
4212
|
Sub Section |
42
|
Status |
Terminated
|
Parties
Name |
SANTIAGO
|
Role |
Plaintiff
|
|
Name |
18TH AVENUE DENTAL, P.C.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State