Name: | GIBBS ORTHODONTIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1971 (54 years ago) |
Entity Number: | 303086 |
ZIP code: | 10028 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ERIC GIBBS | DOS Process Agent | 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DR. ERIC GIBBS | Chief Executive Officer | 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 1999-02-24 | Address | 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1999-02-24 | Address | 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1971-02-18 | 1999-02-24 | Address | 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060316 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
20191021015 | 2019-10-21 | ASSUMED NAME CORP INITIAL FILING | 2019-10-21 |
130206006445 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110214002355 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090205003096 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State