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
Name | Role | Address |
---|---|---|
CARLA BLAIN DMD | Agent | 1311 JACKSON AVENUE #10D, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 POST AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DR CARLA BLAIN | Chief Executive Officer | 229 POST AVENUE, WESTBURY, NY, United States, 11590 |
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) |
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