Search icon

ADVANCED ENDODONTICS OF NYC, P.C.

Company Details

Name: ADVANCED ENDODONTICS OF NYC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (22 years ago)
Entity Number: 2822741
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 West 44th St, STE 712, NEW YORK, NY, United States, 10036
Principal Address: 36 West 44th Street, Suite 712, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIMA DAYANNI DDS MS DOS Process Agent 36 West 44th St, STE 712, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NIMA DAYANI DDS MS Chief Executive Officer 32 HILLCREST DR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-28 Address 32 HILLCREST DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-04-13 2024-05-28 Address 800A 5TH AVE, STE 304, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-04-13 2024-05-28 Address 32 HILLCREST DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-03 2009-04-13 Address 800 A 5TH AVE, STE 304, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-01-03 2009-04-13 Address 1 LAUREL DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-03 2009-04-13 Address 800 A 5TH AVE, STE 304, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-10-15 2005-01-03 Address 1 LAUREL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-10-15 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528000013 2024-05-28 BIENNIAL STATEMENT 2024-05-28
090413002099 2009-04-13 BIENNIAL STATEMENT 2008-10-01
061004002859 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050103002388 2005-01-03 BIENNIAL STATEMENT 2004-10-01
021015000500 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State