Name: | ANDREW REINGOLD DMD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2006 (19 years ago) |
Entity Number: | 3312451 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 59 EAST 54TH ST, SUITE 21, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANDREW REINGOLD | Chief Executive Officer | 59 EAST 54TH ST, SUITE 21, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 59 EAST 54TH ST, SUITE 21, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 111 WEST 57TH ST SUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2012-06-19 | Address | 111 WEST 57TH ST SSSUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-06-03 | 2023-06-28 | Address | 111 WEST 57TH ST SUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2023-06-28 | Address | C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-01-27 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-27 | 2010-06-03 | Address | 1640 NEW HIGHWAY, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002468 | 2023-06-28 | BIENNIAL STATEMENT | 2022-01-01 |
120619002001 | 2012-06-19 | BIENNIAL STATEMENT | 2012-01-01 |
100603003248 | 2010-06-03 | BIENNIAL STATEMENT | 2010-01-01 |
060127000920 | 2006-01-27 | CERTIFICATE OF INCORPORATION | 2006-01-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State