Name: | LIBERTY DENTAL PLAN OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2009 (15 years ago) |
Entity Number: | 3877207 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1730 Flight Way, Suite 125, Tustin, CA, United States, 92782 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARTI LOLLI | Chief Executive Officer | 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, United States, 92782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 340 COMMERCE, STE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2023-11-02 | 2023-11-02 | Address | 340 COMMERCE, STE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-03-15 | Address | 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, 92782, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-03-15 | Address | 1730 Flight Way, Suite 125, Tustin, CA, 92782, USA (Type of address: Service of Process) |
2011-12-08 | 2023-11-02 | Address | 340 COMMERCE, STE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2023-11-02 | Address | 340 COMMERCE ST, 100, IRVINE, CA, 92602, USA (Type of address: Service of Process) |
2009-11-10 | 2011-12-08 | Address | 3200 EL CAMINO REAL, SUITE 200, IRVINE, CA, 92602, USA (Type of address: Service of Process) |
2009-11-10 | 2023-11-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001257 | 2024-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-14 |
231102003495 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211117003311 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191119060479 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171101007564 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006477 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131108006944 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111208002550 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091110000307 | 2009-11-10 | CERTIFICATE OF INCORPORATION | 2009-11-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State