H.K. DENTAL, P.C.

Name: | H.K. DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2789231 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 192-05 47TH AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.K. DENTAL, P.C. | DOS Process Agent | 192-05 47TH AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JUNG I. LEE | Chief Executive Officer | 192-05 47TH AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 192-05 47TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2023-12-01 | Address | 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2023-12-01 | Address | 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2010-08-11 | 2014-04-14 | Address | 777 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038225 | 2023-12-01 | BIENNIAL STATEMENT | 2022-07-01 |
160907006265 | 2016-09-07 | BIENNIAL STATEMENT | 2016-07-01 |
160120006038 | 2016-01-20 | BIENNIAL STATEMENT | 2014-07-01 |
140414006211 | 2014-04-14 | BIENNIAL STATEMENT | 2012-07-01 |
100811002444 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State