Search icon

CHELSEA DENTAL CARE, P.C.

Company Details

Name: CHELSEA DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659220
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 135 W 27th Street, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHILPA TRIVEDI DOS Process Agent 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHILPA TRIVEDI Chief Executive Officer 135 W 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 51-17 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 135 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-04-04 Address 51-17 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-04-04 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-16 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-16 2010-05-13 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000744 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220922003406 2022-09-22 BIENNIAL STATEMENT 2022-04-01
140701002198 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120618002008 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100513002689 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080416000465 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State