Name: | NY DENT WERKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2005 (20 years ago) |
Entity Number: | 3154730 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 153 A LEXINGTON AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHANAN CHANSPISUPIYAWONG | Chief Executive Officer | 25 WINTHROP AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-24 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-01-24 | 2007-03-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070305002488 | 2007-03-05 | BIENNIAL STATEMENT | 2007-01-01 |
060623000616 | 2006-06-23 | CERTIFICATE OF AMENDMENT | 2006-06-23 |
050124001354 | 2005-01-24 | CERTIFICATE OF INCORPORATION | 2005-01-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State