Search icon

EMANUELA CORIELLI D.D.S P.C.

Company Details

Name: EMANUELA CORIELLI D.D.S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752273
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1317 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 1317 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUELA CORIELLI D.D.S P.C. DOS Process Agent 1317 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
EMANUELA CORIELLI Chief Executive Officer 1317 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
263939408
Plan Year:
2023
Number Of Participants:
12
Sponsors DBA Name:
BRIGHT HEALTHY SMILES
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors DBA Name:
BRIGHT HEALTHY SMILES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors DBA Name:
BRIGHT HEALTHY SMILES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors DBA Name:
BRIGHT HEALTHY SMILES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors DBA Name:
BRIGHT HEALTHY SMILES
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-10 2016-12-05 Address 1317 THIRD AVENUE, 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-01-06 2012-12-10 Address 1317 THIRD AVE, 10TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2010-09-15 2012-12-10 Address 1317 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-12-11 2010-09-15 Address 205 EAST 65TH STREET, SUITE # 502, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810003160 2021-08-10 BIENNIAL STATEMENT 2021-08-10
161205007699 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121210006529 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110106002209 2011-01-06 BIENNIAL STATEMENT 2010-12-01
100915000378 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State