Search icon

SUEBSANGUAN DENTAL P.C.

Company Details

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

DOS Process Agent

Name Role Address
SUEBSANGUAN DENTAL P.C. DOS Process Agent 419 W. 55TH ST., APT 3D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NIROOCH SUEBSANGUAN Chief Executive Officer 419 W. 55TH ST., APT 3D, NEW YORK, NY, United States, 10019

History

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)

Filings

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