Search icon

DENTISTRY ASLEEP NEW YORK, P.C.

Company Details

Name: DENTISTRY ASLEEP NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 3762546
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 235 WEST 56TH STREET / APT 16M, NEW YORK, NY, United States, 10019
Principal Address: 235 WEST 56TH STREET / #16M, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENTISTRY ASLEEP NEW YORK, P.C. DOS Process Agent 235 WEST 56TH STREET / APT 16M, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFFREY YASNY Chief Executive Officer 235 WEST 56TH STREET / #16M, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-03-21 2015-01-26 Address 235 WEST 56TH STREET / #16L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-21 2015-01-26 Address 235 WEST 56TH STREET / #16L, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-03-21 2015-01-26 Address 235 WEST 56TH STREET / APT 16L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-01-13 2011-03-21 Address 235 WEST 56TH STREET, APT. 16L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012000107 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
150126006532 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110321002260 2011-03-21 BIENNIAL STATEMENT 2011-01-01
090113000554 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State