Search icon

PROFESSIONAL DENTAL OFFICE, P.C.

Company Details

Name: PROFESSIONAL DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2892075
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 167 RIVINGTON ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 RIVINGTON ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DR. ROSA I DIAZ Chief Executive Officer 167 RIVINGTON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-09-20 2025-04-23 Address 167 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-09-20 2025-04-23 Address 167 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-04-08 2005-09-20 Address 167 REVINGTON AVENUE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-04-08 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423002205 2025-04-23 CERTIFICATE OF CHANGE BY ENTITY 2025-04-23
130429002184 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110422002362 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090327002674 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070425002934 2007-04-25 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State