Search icon

HOLLYWOOD SMILE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLYWOOD SMILE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236574
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9750 QUEENS BLVD., SUITE G2, REGO PARK, NY, United States, 11374
Principal Address: 282A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEFIM KHANIMOV Chief Executive Officer 611 BRIDGE STREET, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9750 QUEENS BLVD., SUITE G2, REGO PARK, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
203229615
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-02 2019-10-10 Address 97-50 QUEENS BLVD, G2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-08-27 2019-10-10 Address 150-15 79TH AVENUE / APT 6A, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-08-27 2019-10-10 Address 150-15 79TH AVENUE / APT 6A, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2007-08-27 2009-07-02 Address 115-25 METROPOLITAN AVENUE, SUITE 1, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2005-07-28 2007-08-27 Address 150-15 79 AVENUE, APT 6A, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010002014 2019-10-10 BIENNIAL STATEMENT 2019-07-01
130709007037 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110809002445 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090702002336 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070827002328 2007-08-27 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State