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
Name | Role | Address |
---|---|---|
NIMA DAYANNI DDS MS | DOS Process Agent | 36 West 44th St, STE 712, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NIMA DAYANI DDS MS | Chief Executive Officer | 32 HILLCREST DR, GREAT NECK, NY, United States, 11021 |
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 |
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