PARK AVENUE ORAL & FACIAL SURGERY, P.C.

Name: | PARK AVENUE ORAL & FACIAL SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2010 (15 years ago) |
Entity Number: | 3905578 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 970 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBEN COHEN | Chief Executive Officer | 970 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 970 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-28 | 2011-07-19 | Address | 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103061213 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007596 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104008049 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140204002059 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120127002469 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2797048 | SL VIO | INVOICED | 2018-06-06 | 700 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State