Search icon

JUNG'S DENTAL P.C.

Company Details

Name: JUNG'S DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2006 (19 years ago)
Entity Number: 3441600
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 17 Sandburg Ct, Teaneck, NJ, United States, 07666
Principal Address: 1989 ROUTE 52 SUITE A, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNHO JUNG DOS Process Agent 17 Sandburg Ct, Teaneck, NJ, United States, 07666

Chief Executive Officer

Name Role Address
JUNHO JUNG Chief Executive Officer 1989 ROUTE 52 SUITE A, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 71 PALATINE PARK ROAD, SUITE 4, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 1989 ROUTE 52 SUITE A, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-07-03 2024-06-17 Address 71 PALATINE PARK ROAD, SUITE 4, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
2018-07-03 2024-06-17 Address 71 PALATINE PARK ROAD, SUITE 4, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2008-12-17 2018-07-03 Address 45 W 34TH STREET, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617001323 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220824003636 2022-08-24 BIENNIAL STATEMENT 2020-11-01
200204061224 2020-02-04 BIENNIAL STATEMENT 2018-11-01
180703002021 2018-07-03 BIENNIAL STATEMENT 2016-11-01
081217002663 2008-12-17 BIENNIAL STATEMENT 2008-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State