Name: | DECARE DENTAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2006 (18 years ago) |
Branch of: | DECARE DENTAL, LLC, Minnesota (Company Number 9c4004f9-88d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3439255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DECARE DENTAL, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037370 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004546 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130060164 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181228006229 | 2018-12-28 | BIENNIAL STATEMENT | 2018-11-01 |
161201007262 | 2016-12-01 | BIENNIAL STATEMENT | 2016-11-01 |
121203002187 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101202002109 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081117002435 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State