SPRAIN BROOK DENTAL OFFICE, P.C.

Name: | SPRAIN BROOK DENTAL OFFICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2894676 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NANCY COHEN | Chief Executive Officer | 1579 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2011-05-27 | Address | 1579 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2011-05-27 | Address | 1579 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2011-05-27 | Address | 1579 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002540 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110527003145 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
090403002846 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070427002562 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050608002670 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State