GELBART AND KESSELMAN DENTISTRY, P.C.

Name: | GELBART AND KESSELMAN DENTISTRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DR. CRAIG ABRAMOWITZ | Chief Executive Officer | 1441 MORRIS AVE, UNION, NJ, United States, 07083 |
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: Registered Agent) |
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: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State