Name: | HANUBAL GOPALASWAMY DENTAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2003 (22 years ago) |
Entity Number: | 2866812 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 33 KING ARTHUR COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 KING ARTHUR COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
HANUBAL GOPALASWAMY | Chief Executive Officer | 33 KING ARTHUR COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 57 E ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 33 KING ARTHUR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-04-04 | Address | 57 E ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 57 E ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 33 KING ARTHUR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004226 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
240828001681 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
130711002377 | 2013-07-11 | BIENNIAL STATEMENT | 2013-02-01 |
110301002626 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090213002560 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State