Search icon

DA VINCI DENTAL ARTS, P.C.

Company Details

Name: DA VINCI DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412051
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 143 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ISAACS Chief Executive Officer 143 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1972948404

Authorized Person:

Name:
DR. DAVID ISAACS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5162804948

History

Start date End date Type Value
2008-08-28 2012-10-04 Address 864 WILLIS AVE, STE 1, ALBERTSTON, NY, 11507, USA (Type of address: Chief Executive Officer)
2008-08-28 2012-10-04 Address 864 WILLIS AVE, STE 1, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2008-08-28 2012-10-04 Address 864 WILLIS AVE, STE 1, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2006-09-13 2008-08-28 Address 62-05 84TH STREET, #D44, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416060554 2019-04-16 BIENNIAL STATEMENT 2018-09-01
160907006164 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141120006485 2014-11-20 BIENNIAL STATEMENT 2014-09-01
121004002496 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100928002642 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State