Search icon

SF ORTHODONTICS P.C.

Company Details

Name: SF ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (17 years ago)
Entity Number: 3571195
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SF ORTHODONTICS P.C. DOS Process Agent 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHAUNA FUNG Chief Executive Officer 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-08 2011-10-03 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-09-08 2011-10-03 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-05-21 2011-10-03 Address 70 BOWERY STREET, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-09-21 2009-05-21 Address 217-43 54TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060378 2019-09-05 BIENNIAL STATEMENT 2019-09-01
150904006094 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130919006179 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111003002319 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090908002049 2009-09-08 BIENNIAL STATEMENT 2009-09-01
090521000612 2009-05-21 CERTIFICATE OF CHANGE 2009-05-21
070921000745 2007-09-21 CERTIFICATE OF INCORPORATION 2007-09-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State