Search icon

BNY DENTAL P.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BNY DENTAL P.C., CONNECTICUT 1224231 CONNECTICUT

Chief Executive Officer

Name Role Address
NATALIA BARTKOVA, DDS Chief Executive Officer 205 WEST END AVE / SUITE 1F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WEST END AVE / SUITE 1F, NEW YORK, NY, United States, 10023

History

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)
2012-02-10 2025-04-18 Address 205 WEST END AVE / SUITE 1F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-02-10 2025-04-18 Address 205 WEST END AVE / SUITE 1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-02-10 Address 435 E 76TH ST, STE A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-03-07 2012-02-10 Address 435 E 76TH ST, STE A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-01-26 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-26 2012-02-10 Address 435 EAST 76 STREET, SUITE A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

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
060307002765 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040126000202 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State