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
Name | Role | Address |
---|---|---|
ERNEST ROBERTSON | Chief Executive Officer | ONE COLUMBUS PLACE, APT S5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 Malcolm X Blvd, Suite 1D, New York, NY, United States, 10037 |
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) |
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