Name: | GA DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3441130 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2523 OCEAN AVE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2523 OCEAN AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENRIETTA ARAKELOVA | Chief Executive Officer | PO BOX 350450, R, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2523 OCEAN AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2010-11-22 | Address | 501 SURF AVE, APT 23R, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2008-11-26 | 2010-11-22 | Address | 1745 EAST 12TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-11-22 | 2010-11-22 | Address | 501 SURF AVENUE, APT. 23R, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820000541 | 2012-08-20 | ANNULMENT OF DISSOLUTION | 2012-08-20 |
DP-2057057 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
101122002243 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081126002608 | 2008-11-26 | BIENNIAL STATEMENT | 2008-11-01 |
061122000566 | 2006-11-22 | CERTIFICATE OF INCORPORATION | 2006-11-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State