Name: | WORLDWIDE PLAZA DENTAL, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3169486 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
WILLIAM B DEBONIS | DOS Process Agent | 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
WILLIAM B DEBONIS | Agent | 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2023-05-16 | Address | 400 CENTRAL PARK WEST / APT 6N, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2009-11-09 | 2023-05-16 | Address | 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2009-11-09 | 2011-03-04 | Address | 400 CENTRAL PARK WEST APT 6N, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-02-25 | 2009-11-09 | Address | 187 WOLF ROAD SUITRE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-02-25 | 2009-11-09 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516001639 | 2023-05-16 | BIENNIAL STATEMENT | 2023-02-01 |
210217060330 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
170214006348 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
130214006450 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110304002889 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State