Search icon

MERIDIAN DENTAL GROUP, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND L CHO Chief Executive Officer 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1972779387

Authorized Person:

Name:
DR. AMANDA H CHAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
262265890
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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