Search icon

IMPLANT DENTISTRY OF HARLEM, P.C.

Company Details

Name: IMPLANT DENTISTRY OF HARLEM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2004 (21 years ago)
Entity Number: 3006838
ZIP code: 10037
County: Westchester
Place of Formation: New York
Address: 470 Malcolm X Blvd, Suite 1D, New York, NY, United States, 10037
Principal Address: 470 Malcolm X Blvd, STE 1 D, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST ROBERTSON Chief Executive Officer ONE COLUMBUS PLACE, APT S5D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 Malcolm X Blvd, Suite 1D, New York, NY, United States, 10037

History

Start date End date Type Value
2025-02-06 2025-02-06 Address ONE COLUMBUS PLACE, APT S5D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 470 LENOX AVE, STE 1 D, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-08 2025-02-06 Address 470 LENOX AVE, STE 1 D, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2004-01-30 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-30 2025-02-06 Address 470 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003046 2025-02-06 BIENNIAL STATEMENT 2025-02-06
211112000564 2021-11-12 BIENNIAL STATEMENT 2021-11-12
100408002441 2010-04-08 BIENNIAL STATEMENT 2010-01-01
040130000271 2004-01-30 CERTIFICATE OF INCORPORATION 2004-01-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State