Search icon

COSMETIC DENTAL REHABILITATION, P.C.

Company Details

Name: COSMETIC DENTAL REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817952
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 53 E 66TH ST, NEW YORK, NY, United States, 10065
Address: 53 EAST 66TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COSMETIC DENTAL REHABILITATION, P.C. DOS Process Agent 53 EAST 66TH STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JAMES H. DOUNDOULAKIS, DMD Chief Executive Officer 53 E 66TH ST, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
542079098
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-09 2014-10-02 Address 53 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-11-09 2014-10-02 Address 53 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-01 2014-10-02 Address 53 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004007662 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007042 2014-10-02 BIENNIAL STATEMENT 2014-10-01
101018002955 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080929002010 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061002002762 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State