AMERICAN MOBILE DENTAL, P.C.

Name: | AMERICAN MOBILE DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2004 (21 years ago) |
Entity Number: | 3130065 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 8 GRAND STREET, ONEONTA, NY, United States, 13820 |
Contact Details
Phone +1 607-432-1010
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRICIA R. BELL | DOS Process Agent | 8 GRAND STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-07-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-01-05 | 2025-06-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2016-03-18 | 2025-07-23 | Address | 8 GRAND STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2004-11-24 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2004-11-24 | 2016-03-18 | Address | 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723003459 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
160318000613 | 2016-03-18 | CERTIFICATE OF CHANGE | 2016-03-18 |
160309000269 | 2016-03-09 | ANNULMENT OF DISSOLUTION | 2016-03-09 |
DP-1966394 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
041124000209 | 2004-11-24 | CERTIFICATE OF INCORPORATION | 2004-11-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State