Search icon

JAMAICA 26 DENTISTRY P.C.

Company Details

Name: JAMAICA 26 DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (16 years ago)
Entity Number: 3732983
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 117-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-847-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA 26 DENTISTRY P.C. DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FARAMARZ KHALILI Chief Executive Officer 117-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 117-07 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2018-03-29 2024-10-07 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-11-23 2024-10-07 Address 117-07 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-10-17 2018-03-29 Address 117-07 JAMAICA AVENUE, RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process)
2008-10-17 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007001480 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221114001752 2022-11-14 BIENNIAL STATEMENT 2022-10-01
210902002103 2021-09-02 BIENNIAL STATEMENT 2021-09-02
180329000367 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
101123002408 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081017000325 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State