Search icon

SMITHTOWN DENTAL OFFICE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEE MONTES Chief Executive Officer 684 NESCONSET HWY, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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