Search icon

42ND STREET DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 42ND STREET DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821667
ZIP code: 33312
County: New York
Place of Formation: New York
Address: 4946 LEEWARD LANE, FORT LAUDERDALE, FL, United States, 33312
Principal Address: 330 W 42ND ST, LOBBY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-631-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
42ND STREET DENTAL ASSOCIATES, P.C. DOS Process Agent 4946 LEEWARD LANE, FORT LAUDERDALE, FL, United States, 33312

Chief Executive Officer

Name Role Address
ALEX MIKHAILOV Chief Executive Officer 330 W. 42ND STREET, LOBBY, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1992841449

Authorized Person:

Name:
DR. ROSS KRASNOV
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
No

Contacts:

Fax:
2126310114

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 330 W. 42ND STREET, LOBBY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-21 2024-05-14 Address 333 SE 2ND AVE., SUITE 2520, MIAMI, FL, 33130, USA (Type of address: Service of Process)
2015-10-21 2024-05-14 Address 330 W. 42ND STREET, LOBBY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-29 2015-10-21 Address 15 CENTRAL PARK W, APT 34-C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-10-10 2010-10-29 Address 146 W 57TH STREET, SUITE 66B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514002421 2024-05-14 BIENNIAL STATEMENT 2024-05-14
161012006028 2016-10-12 BIENNIAL STATEMENT 2016-10-01
151021006098 2015-10-21 BIENNIAL STATEMENT 2014-10-01
150914000565 2015-09-14 CERTIFICATE OF MERGER 2015-09-14
121128002221 2012-11-28 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State