Search icon

GEORGIA KOUGENTAKIS, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGIA KOUGENTAKIS, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1974 (51 years ago)
Entity Number: 346988
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH STREET, Suite 415, NEW YORK, NY, United States, 10019
Principal Address: 119 West 57th Street, Suite 415, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA KOUGENTAKIS Chief Executive Officer 119 WEST 57TH STREET, SUITE 415, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ALAN L. MINTZ, D.D.S. Agent 119 WEST 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH STREET, Suite 415, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 119 WEST 57TH STREET, SUITE 415, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 119 WEST 57TH STREET, SUITE 415, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-10-06 Address 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006000392 2023-10-05 CERTIFICATE OF AMENDMENT 2023-10-05
230718000547 2023-07-18 BIENNIAL STATEMENT 2022-07-01
230608001733 2023-06-07 CERTIFICATE OF AMENDMENT 2023-06-07
151215000796 2015-12-15 CERTIFICATE OF AMENDMENT 2015-12-15
130823000132 2013-08-23 CERTIFICATE OF CHANGE 2013-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State