Name: | MOTT STREET DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2004 (21 years ago) |
Entity Number: | 3015782 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 MOTT STREET, STE 303, NEW YORK, NY, United States, 10013 |
Address: | 2 MOTT STREET STE 303, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-732-5875
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MOTT STREET STE 303, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DR. IVY X. WANG | Chief Executive Officer | 67 MEADOW WOODS RD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 67 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2010-06-09 | 2024-04-26 | Address | 67 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-06-09 | Address | 73-14 178TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2008-02-19 | Address | 73-14 178TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2024-04-26 | Address | 2 MOTT STREET STE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-02-20 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-20 | 2006-03-20 | Address | 2 MOTT STREET SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426003528 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220824001434 | 2022-08-24 | BIENNIAL STATEMENT | 2022-02-01 |
140519002426 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120307002074 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100609002772 | 2010-06-09 | BIENNIAL STATEMENT | 2010-02-01 |
080219002896 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060320002627 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040220000329 | 2004-02-20 | CERTIFICATE OF INCORPORATION | 2004-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State