Name: | LB DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2869897 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LUIS BLANCO | Chief Executive Officer | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2024-07-22 | Address | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2024-07-22 | Address | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-03-03 | 2011-03-10 | Address | 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2011-03-10 | Address | 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003366 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
110310002272 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
070216002349 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050303002856 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030213000281 | 2003-02-13 | CERTIFICATE OF INCORPORATION | 2003-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State