Search icon

URBAN PEDIATRIC DENTAL, P.C.

Company Details

Name: URBAN PEDIATRIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (14 years ago)
Entity Number: 4004276
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT STREET, SUITE 403, SUITE 403, NEW YORK, NY, United States, 10013
Principal Address: 128 MOTT ST, SUITE 403, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN PEDIATRIC DENTAL, PC 401(K) PROFIT SHARING PLAN 2023 273773861 2024-06-10 URBAN PEDIATRIC DENTAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 6465904234
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 508, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
URBAN PEDIATRIC DENTAL, P.C. DOS Process Agent 128 MOTT STREET, SUITE 403, SUITE 403, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JESSICA LOO MARN Chief Executive Officer 128 MOTT ST, SUITE 403, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-08-14 2018-10-03 Address 128 MOTT STREET, SUITE 403, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-19 2017-08-14 Address 128 MOTT ST STE #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-10-19 2017-08-14 Address 128 MOTT ST STE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-10-06 2017-08-14 Address 128 MOTT STREET, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425001218 2022-04-25 BIENNIAL STATEMENT 2020-10-01
181003007802 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170814006274 2017-08-14 BIENNIAL STATEMENT 2016-10-01
121019002282 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101006000814 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State