Search icon

HMC DENTAL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFERY REAGAN, DDS Chief Executive Officer 610 WEST 42ND STREET, UNIT 26K, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 W. 43rd Street, Suite #405, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403489 Civil Rights Employment 2024-05-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-13
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name MUNROE
Role Plaintiff
Name HMC DENTAL, P.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State