Search icon

EDWARD A. ALVAREZ, DDS, P.C.

Company Details

Name: EDWARD A. ALVAREZ, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (22 years ago)
Entity Number: 2812988
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. EDWARD A. ALVAREZ Chief Executive Officer 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EDWARD A. ALVAREZ, DDS, P.C. DOS Process Agent 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-09-18 2004-12-14 Address 1-09 SCHWAB ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815006049 2018-08-15 BIENNIAL STATEMENT 2016-09-01
140902006072 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006348 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101130002114 2010-11-30 BIENNIAL STATEMENT 2010-09-01
060915002277 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041214002575 2004-12-14 BIENNIAL STATEMENT 2004-09-01
020918000518 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State