Name: | JENNIFER CHOE, DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (18 years ago) |
Entity Number: | 3424103 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER CHOE | Chief Executive Officer | 135 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JENNIFER CHOE, DDS P.C. | DOS Process Agent | 135 W 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2020-10-21 | Address | 305 EAST 86TH ST, 19SW, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2020-10-21 | Address | 305 EAST 86TH STREET`, 19SW, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2008-11-05 | 2010-11-24 | Address | 58 WEST 58TH ST STE 11C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2010-11-24 | Address | 58 WEST 58TH ST STE 11C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2010-11-24 | Address | 58 WEST 58TH STREET SUITE 11C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060556 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
121015006667 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101124002591 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081105002673 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061013000467 | 2006-10-13 | CERTIFICATE OF INCORPORATION | 2006-10-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State