Search icon

HARRIMAN FAMILY DENTAL P.C.

Company Details

Name: HARRIMAN FAMILY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3465032
ZIP code: 07450
County: Orange
Place of Formation: New York
Address: 902 Glenview Rd, ridgewood, NJ, United States, 07450
Principal Address: 96 ROUTE 17M, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARLEN MARTIROSSIAN DOS Process Agent 902 Glenview Rd, ridgewood, NJ, United States, 07450

Chief Executive Officer

Name Role Address
MARLEN MARTIROSSIAN Chief Executive Officer 96 ROUTE 17M, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 96 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-27 2025-01-07 Address 96 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2007-01-19 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-19 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250107000364 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230101000414 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211229001567 2021-12-29 BIENNIAL STATEMENT 2021-12-29
SR-93983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120831000228 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
090227002326 2009-02-27 BIENNIAL STATEMENT 2009-01-01
070119000931 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State