Search icon

DENTISTRY FOR CHILDREN, P.C.

Company Details

Name: DENTISTRY FOR CHILDREN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808314
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: 615 BROADWAY, HASTINGS-ON-HUDSON, NY, United States, 10706
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY D. HEITZLER, D.D.S. Chief Executive Officer 615 BROADWAY, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-03-12 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-03-12 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2024-09-18 2024-09-18 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2024-09-18 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2004-11-17 2021-03-19 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2002-09-05 2024-09-18 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2002-09-05 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004311 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
240918002290 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220916000336 2022-09-16 BIENNIAL STATEMENT 2022-09-01
210319060290 2021-03-19 BIENNIAL STATEMENT 2020-09-01
120928002188 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100913002935 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080826002631 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060830002601 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041117002103 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020905000432 2002-09-05 CERTIFICATE OF INCORPORATION 2002-09-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State