Name: | MERIDIAN DENTAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2008 (17 years ago) |
Entity Number: | 3641882 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND L CHO | Chief Executive Officer | 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2015-04-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-03-10 | 2015-04-03 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-10 | 2010-11-01 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150407002013 | 2015-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
150403000501 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
101101000462 | 2010-11-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-11-01 |
080310000066 | 2008-03-10 | CERTIFICATE OF INCORPORATION | 2008-03-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State