Search icon

EMPIRE DENTAL NY, P.C.

Company Details

Name: EMPIRE DENTAL NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031197
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 980 E 12TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLIY BARTOV Chief Executive Officer 980 E 12TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
EMPIRE DENTAL NY, P.C. DOS Process Agent 980 E 12TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2013-08-28 2020-12-02 Address 980 E 12TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-01-10 2015-01-26 Address 1410 AVENUE S, APT 5H, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-01-10 2015-01-26 Address 1410 AVENUE S, APT 5H, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2013-01-10 2013-08-28 Address 1410 AVNEUE S, APT 5H, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-12-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-15 2013-01-10 Address 1410 AVNEUE S, 5H, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061528 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181214006337 2018-12-14 BIENNIAL STATEMENT 2018-12-01
150126006490 2015-01-26 BIENNIAL STATEMENT 2014-12-01
130828000878 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
130110002373 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101215000737 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Date of last update: 16 Jan 2025

Sources: New York Secretary of State