Name: | MIELLIE DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2008 (17 years ago) |
Entity Number: | 3685100 |
ZIP code: | 12061 |
County: | New York |
Place of Formation: | New York |
Address: | 26 Carville Lane, East Greenbush, NY, United States, 12061 |
Principal Address: | 286 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DICOSTANZO | Chief Executive Officer | 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, United States, 33497 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 26 Carville Lane, East Greenbush, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
universal registered agents, inc. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 600 FAIRWAY DRIVE, SUITE 206, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, 33497, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 600 FAIRWAY DRIVE, SUITE 206, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-06-05 | Address | 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, 33497, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-06-05 | Address | 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003114 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
240209000258 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
220603002077 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
210818002250 | 2021-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-16 |
200617060122 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State