Search icon

DENTAL EXPRESSIONS P.C.

Company Details

Name: DENTAL EXPRESSIONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471214
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 35-34 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BRAM Chief Executive Officer 35-34 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-34 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 35-34 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-02-03 2024-02-13 Address 35-34 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-02-01 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-01 2024-02-13 Address 35-34 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001094 2024-02-13 BIENNIAL STATEMENT 2024-02-13
130214006447 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110215002952 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090203002893 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070201000896 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605766 Fair Labor Standards Act 2016-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 160000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-16
Termination Date 2017-05-31
Date Issue Joined 2016-11-07
Section 0002
Sub Section FL
Status Terminated

Parties

Name MORANTE,
Role Plaintiff
Name DENTAL EXPRESSIONS P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State