Search icon

MIDTOWN DENTAL P.C.

Company Details

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

Chief Executive Officer

Name Role Address
IRINA SHAMUELOVA Chief Executive Officer 57 WEST 57TH STREET, STE 700, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MIDTOWN DENTAL P.C. DOS Process Agent 57 W 57TH ST, STE 700, NEW YORK, NY, United States, 10019

History

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)

Filings

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