Name: | MIDTOWN DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2007 (18 years ago) |
Entity Number: | 3487097 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 W 57TH ST, STE 700, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRINA SHAMUELOVA | Chief Executive Officer | 57 WEST 57TH STREET, STE 700, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MIDTOWN DENTAL P.C. | DOS Process Agent | 57 W 57TH ST, STE 700, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 57 WEST 57TH STREET, STE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 57 W 57TH ST, STE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-03-27 | 2023-05-17 | Address | 57 W 57TH ST, STE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-03-27 | 2023-05-17 | Address | 57 W 57TH ST, STE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-20 | 2013-03-27 | Address | 111 WEST 57TH STREET, SUITE 1017, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-04-20 | 2013-03-27 | Address | 111 WEST 57TH STREET, SUITE 1017, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-12-15 | 2013-03-27 | Address | 111 WEST 57TH STREET, SUITE 1017, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-02 | 2011-04-20 | Address | 61-25 97TH STREET, APT 9M, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2009-04-02 | 2011-04-20 | Address | 115 EAST 57TH ST, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2010-12-15 | Address | 115 EAST 57TH ST, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517004061 | 2023-05-17 | BIENNIAL STATEMENT | 2023-03-01 |
221020003614 | 2022-10-20 | BIENNIAL STATEMENT | 2021-03-01 |
130327002064 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110420002526 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
101215000858 | 2010-12-15 | CERTIFICATE OF AMENDMENT | 2010-12-15 |
090402002768 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070309000398 | 2007-03-09 | CERTIFICATE OF INCORPORATION | 2007-03-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State