Name: | AESTHETICS DENTURE LAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3976050 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYUBOV PUSTILNIK | Chief Executive Officer | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
AESTHETICS DENTURE LAB CORP. | DOS Process Agent | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2020-08-26 | 2024-09-27 | Address | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-08-25 | 2024-09-27 | Address | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2014-07-07 | 2020-08-26 | Address | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2014-07-07 | 2016-08-25 | Address | 3060 OCEAN AVE, SRE 2G, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2014-07-07 | 2016-08-25 | Address | 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2014-07-07 | Address | 3060 OCEAN AVE, APT 2-G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2012-08-23 | 2014-07-07 | Address | 3060 OCEAN AVE, APT 2-G, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2012-08-23 | 2014-07-07 | Address | 3060 OCEAN AVE, APT 2-G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002386 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
221003004063 | 2022-10-03 | BIENNIAL STATEMENT | 2022-07-01 |
200826060358 | 2020-08-26 | BIENNIAL STATEMENT | 2020-07-01 |
180725006247 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160825006153 | 2016-08-25 | BIENNIAL STATEMENT | 2016-07-01 |
140707006472 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120823002420 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100722000805 | 2010-07-22 | CERTIFICATE OF INCORPORATION | 2010-07-22 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State