BNY DENTAL P.C.
Headquarter
Name: | BNY DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2004 (21 years ago) |
Entity Number: | 3004365 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALIA BARTKOVA, DDS | Chief Executive Officer | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 4501 SOUTH OCEAN BLVD, D3, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2025-04-18 | Address | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2025-04-18 | Address | 205 WEST END AVE / SUITE 1F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-03-07 | 2012-02-10 | Address | 435 E 76TH ST, STE A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000566 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
140212002062 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120210002165 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100211002476 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080110002656 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State