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
Name | Role | Address |
---|---|---|
ANATOLIY BARTOV | Chief Executive Officer | 980 E 12TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EMPIRE DENTAL NY, P.C. | DOS Process Agent | 980 E 12TH STREET, BROOKLYN, NY, United States, 11230 |
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) |
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