Name: | KIDDSMILES DENTISTRY 3 PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3958134 |
ZIP code: | 48334 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32000 Northwestern Hwy, 240, Farmington Hills, MI, United States, 48334 |
Name | Role | Address |
---|---|---|
THE HEALTH LAW PARTNERS, P.C. | DOS Process Agent | 32000 Northwestern Hwy, 240, Farmington Hills, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2025-01-14 | Address | 1 WOODEDGE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2014-06-03 | 2020-06-04 | Address | 1 WOODEDGE LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2010-06-04 | 2014-06-03 | Address | 127 ELK PATH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002742 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
200604060081 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
160606006085 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140603006036 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120613006288 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100803000665 | 2010-08-03 | CERTIFICATE OF PUBLICATION | 2010-08-03 |
100604000681 | 2010-06-04 | ARTICLES OF ORGANIZATION | 2010-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457498601 | 2021-03-13 | 0235 | PPS | 315 Main St, Holbrook, NY, 11741-1524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State