Search icon

BLAIN DENTISTRY P.C.

Company Details

Name: BLAIN DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (20 years ago)
Entity Number: 3129475
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 229 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLA BLAIN DMD Agent 1311 JACKSON AVENUE #10D, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
DR CARLA BLAIN Chief Executive Officer 229 POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-11-14 2010-11-03 Address 229 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-11-14 2010-11-03 Address 229 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-12-05 2010-11-03 Address 1311 JACKSON AVENUE #10D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-20 2008-11-14 Address 1065 OLD COUNTRY RD / ROOM 212, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-12-20 2008-11-14 Address 1065 OLD COUNTRY RD / ROOM 212, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-12-20 2007-12-05 Address DR. CARLA BLAIN, 1065 OLD COUNTRY RD / STE 212, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-11-23 2006-12-20 Address SUITE 212, 1065 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060037 2020-11-23 BIENNIAL STATEMENT 2020-11-01
141110007123 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130715002127 2013-07-15 BIENNIAL STATEMENT 2012-11-01
101103002764 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081114002343 2008-11-14 BIENNIAL STATEMENT 2008-11-01
071205001033 2007-12-05 CERTIFICATE OF CHANGE 2007-12-05
061220002861 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041123000189 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State