Name: | HMC DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2009 (16 years ago) |
Entity Number: | 3862832 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 311 W. 43rd Street, Suite #405, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY REAGAN, DDS | Chief Executive Officer | 610 WEST 42ND STREET, UNIT 26K, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 W. 43rd Street, Suite #405, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 610 WEST 42ND STREET, UNIT 26K, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2025-03-18 | Address | 311 WEST 43RD ST, STE 405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2025-03-18 | Address | ATTN: JEFFREY REAGAN, DDS, 311 W. 43RD STREET, SUITE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-10-18 | 2017-10-03 | Address | 311 WEST 43RD ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-10-18 | 2017-10-03 | Address | 311 WEST 43RD ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-09-20 | 2017-03-15 | Address | 311 W 43RD STREET STE 1405, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-10-02 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-02 | 2010-09-20 | Address | 420 WEST 46TH STREET APT. #2A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004276 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
191001060569 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006220 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170315000418 | 2017-03-15 | CERTIFICATE OF CHANGE | 2017-03-15 |
151013006079 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131010006306 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111018002059 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
100920000578 | 2010-09-20 | CERTIFICATE OF CHANGE | 2010-09-20 |
091021000658 | 2009-10-21 | CERTIFICATE OF CHANGE | 2009-10-21 |
091002000112 | 2009-10-02 | CERTIFICATE OF INCORPORATION | 2009-10-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403489 | Civil Rights Employment | 2024-05-13 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MUNROE |
Role | Plaintiff |
Name | HMC DENTAL, P.C. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State