Name: | CONNECTICUT ORAL & MAXILLOFACIAL SURGERY CENTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2004 (21 years ago) |
Branch of: | CONNECTICUT ORAL & MAXILLOFACIAL SURGERY CENTERS, LLC, Connecticut (Company Number 0739084) |
Entity Number: | 3079709 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 30 CENTRAL PARK SOUTH, STE 3C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEFFREY BERKLEY DDS | DOS Process Agent | 30 CENTRAL PARK SOUTH, STE 3C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-07-01 | Address | 30 CENTRAL PARK SOUTH, STE 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-07-19 | 2023-08-08 | Address | 30 CENTRAL PARK SOUTH, STE 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039270 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230808001840 | 2023-08-08 | BIENNIAL STATEMENT | 2022-07-01 |
080718002422 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
061005002107 | 2006-10-05 | BIENNIAL STATEMENT | 2006-07-01 |
040719000550 | 2004-07-19 | APPLICATION OF AUTHORITY | 2004-07-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State