Search icon

GLENN H. NGAN, D.D.S., P.C.

Company Details

Name: GLENN H. NGAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019324
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 19 BOWERY, STE 5, NEW YORK, NY, United States, 10002
Address: 19 BOWERY, STE 5, 5, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN H. NGAN, D.D.S., P.C. DOS Process Agent 19 BOWERY, STE 5, 5, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GLENN H NGAN Chief Executive Officer 19 BOWERY, STE 5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 19 BOWERY, STE 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-02-05 Address 19 BOWERY, STE 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 19 BOWERY, STE 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-02-05 Address 19 BOWERY, STE 5, 5, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002888 2024-02-05 BIENNIAL STATEMENT 2024-02-05
231031003229 2023-10-31 BIENNIAL STATEMENT 2022-02-01
200211060584 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180611006141 2018-06-11 BIENNIAL STATEMENT 2018-02-01
140325002425 2014-03-25 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State