Search icon

AESTHETICS DENTURE LAB CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LYUBOV PUSTILNIK Chief Executive Officer 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
AESTHETICS DENTURE LAB CORP. DOS Process Agent 3060 OCEAN AVE, STE 2G, BROOKLYN, NY, United States, 11235

History

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

Filings

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