Search icon

LILY W. ENG OLIVER, D.D.S., PLLC

Company Details

Name: LILY W. ENG OLIVER, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134341
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 LAFAYETTE ST, FL 9, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LILY W. ENG OLIVER, D.D.S., PLLC DOS Process Agent 101 LAFAYETTE ST, FL 9, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-17 2024-12-04 Address 101 LAFAYETTE ST, FL 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-12-20 2023-11-17 Address 101 LAFAYETTE ST, FL 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-04-29 2016-12-20 Address 215 PARK ROW STE 1, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-12-13 2009-04-29 Address 180 PARK ROW, GROUND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-12-07 2006-12-13 Address 286 SOUTH STREET, SUITE 18A, NEW YORK, NY, 10002, 8005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004528 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231117001953 2023-11-17 BIENNIAL STATEMENT 2022-12-01
211101003634 2021-11-01 BIENNIAL STATEMENT 2021-11-01
181213006474 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161220006317 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141208007257 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224002095 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101214002618 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090429003258 2009-04-29 BIENNIAL STATEMENT 2008-12-01
061213002211 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State