AMES DENTAL P.C.

Name: | AMES DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2007 (18 years ago) |
Entity Number: | 3461884 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILYA AMES | DOS Process Agent | 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
ILYA AMES | Chief Executive Officer | 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-08 | 2019-01-08 | Address | 113 I.U. WILLETS ED, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2015-01-08 | 2019-01-08 | Address | 113 I.U. WILLETS RD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2015-01-08 | 2019-01-08 | Address | 113 I.U. WILLETS ED, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2009-01-20 | 2015-01-08 | Address | 150-38 UNION TPKE, STE 9E, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2015-01-08 | Address | 150-38 UNION TPKE, STE 9E, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061810 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060613 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170104006183 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150108006619 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130114006120 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State