Name: | SMITHTOWN DENTAL OFFICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372760 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 246 WILSON BLVD, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEE MONTES | Chief Executive Officer | 684 NESCONSET HWY, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-07 | 2012-11-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060541 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-92730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121115000966 | 2012-11-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-11-15 |
120629006140 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
090210002771 | 2009-02-10 | BIENNIAL STATEMENT | 2008-06-01 |
060607000694 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State