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
Name | Role | Address |
---|---|---|
EMANUELA CORIELLI D.D.S P.C. | DOS Process Agent | 1317 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
EMANUELA CORIELLI | Chief Executive Officer | 1317 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10021 |
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) |
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