COMFORT DENTAL P.C.

Name: | COMFORT DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2002 (23 years ago) |
Entity Number: | 2823091 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG HYUK YANG | Chief Executive Officer | 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
COMFORT DENTAL P.C. | DOS Process Agent | 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2024-10-01 | Address | 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2024-10-01 | Address | 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-10-09 | 2017-02-07 | Address | 253-24 NORTHERN BLVD, STE 201, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2004-12-03 | 2017-02-07 | Address | 253-24 NORTHERN BLVD, STE 201, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041859 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006002623 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201019060462 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181003006963 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170207002033 | 2017-02-07 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State