Name: | SUEBSANGUAN DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917098 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 419 W. 55TH ST., APT 3D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUEBSANGUAN DENTAL P.C. | DOS Process Agent | 419 W. 55TH ST., APT 3D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NIROOCH SUEBSANGUAN | Chief Executive Officer | 419 W. 55TH ST., APT 3D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2015-06-01 | Address | 29-04 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2015-06-01 | Address | 29-04 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2005-08-12 | 2011-06-30 | Address | 29-04 DITMARS BLVD 2ND FLR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2011-06-30 | Address | 29-04 DITMARS BLVD 2ND FLR, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2005-08-12 | 2015-06-01 | Address | 29-04 DITMARS BLVD, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2003-06-10 | 2005-08-12 | Address | 29-04 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601006129 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006739 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110630002994 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
070702002044 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050812002589 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
030610000086 | 2003-06-10 | CERTIFICATE OF INCORPORATION | 2003-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State