Name: | PAMELA HUNTE, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2003 (21 years ago) |
Entity Number: | 2986119 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 500 West 56th Street, 809, NEW YORK, NY, United States, 10019 |
Principal Address: | 275 MADISON AVE, STE 1818, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA L HUNTE DDS | Chief Executive Officer | 275 MADISON AVE, STE 1818, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 West 56th Street, 809, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 275 MADISON AVE, STE 1818, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2024-06-27 | Address | 340 W 49TH ST, #2FE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-08 | 2014-01-08 | Address | 340 W 49TH ST, 2FE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-08 | 2024-06-27 | Address | 275 MADISON AVE, STE 1818, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2009-12-08 | Address | 501 5TH AVE STE 501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-01-13 | 2009-12-08 | Address | 501 5TH AVE STE 501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2009-12-08 | Address | 332 WEST 49TH STREET, #3FW, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-12-08 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003160 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
140108002412 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111219002862 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002230 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071205002609 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060113003121 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031208000625 | 2003-12-08 | CERTIFICATE OF INCORPORATION | 2003-12-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State