Name: | ASTOR DENTAL STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1974 (51 years ago) |
Entity Number: | 356688 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 333 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779 |
Principal Address: | 333 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FAULKNER | Chief Executive Officer | FRANK E FAULKNER, 333 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2010-12-20 | Address | 333 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1999-01-08 | 2000-11-17 | Address | 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1999-01-08 | Address | 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2000-11-17 | Address | 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2002-10-24 | Address | 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180919014 | 2018-09-19 | ASSUMED NAME LLC INITIAL FILING | 2018-09-19 |
121106006605 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101220002150 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081201002282 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
061030002657 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State