Search icon

ORAL HEALTH IMPACT PROJECT NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORAL HEALTH IMPACT PROJECT NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407135
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6907 Easton Road, Pipersville, PA, United States, 18947
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RISHI BHARDWAJ Chief Executive Officer 6907 EASTON ROAD, PIPERSVILLE, PA, United States, 18947

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 6097 EASTON ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 6907 EASTON ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Chief Executive Officer)
2022-08-27 2022-08-27 Address 6907 EASTON ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Chief Executive Officer)
2022-08-27 2024-08-01 Address 6097 EASTON ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Chief Executive Officer)
2022-08-27 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041205 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220827000487 2022-08-26 CERTIFICATE OF CHANGE BY ENTITY 2022-08-26
220818000857 2022-08-18 BIENNIAL STATEMENT 2022-08-01
220727003039 2022-07-27 BIENNIAL STATEMENT 2020-08-01
180802006165 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State