Search icon

PAMELA HUNTE, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
PAMELA L HUNTE DDS Chief Executive Officer 275 MADISON AVE, STE 1818, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 West 56th Street, 809, NEW YORK, NY, United States, 10019

History

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

Filings

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