Search icon

GELBART AND KESSELMAN DENTISTRY, P.C.

Company Details

Name: GELBART AND KESSELMAN DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (20 years ago)
Entity Number: 3103604
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1441 MORRIS AVE, UNION, NJ, United States, 07083
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1010

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DR. CRAIG ABRAMOWITZ Chief Executive Officer 1441 MORRIS AVE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1441 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-24 2024-04-24 Address 1441 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-09-03 Address 1441 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-23 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
2023-08-15 2024-04-24 Address 6240 LAKE OSPREY DR, SARASOTA, FL, 34240, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 1441 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-04-24 Address 1441 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903002297 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240424000727 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
230815002728 2023-08-15 BIENNIAL STATEMENT 2022-09-01
201124060112 2020-11-24 BIENNIAL STATEMENT 2020-09-01
180921006167 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160902006493 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160107000559 2016-01-07 CERTIFICATE OF AMENDMENT 2016-01-07
141117006420 2014-11-17 BIENNIAL STATEMENT 2014-09-01
101004002715 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080902002877 2008-09-02 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State