Search icon

JENNIFER CHOE, DDS P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JENNIFER CHOE Chief Executive Officer 135 W 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JENNIFER CHOE, DDS P.C. DOS Process Agent 135 W 27TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

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)

Filings

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