NYE DENTAL, P.C.

Name: | NYE DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Entity Number: | 4045111 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 AVON ROAD, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 174 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EKLEA CAKULI | DOS Process Agent | 5 AVON ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EKLEA CAKULI | Chief Executive Officer | 5 AVON ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-10 | 2021-01-19 | Address | 174 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2015-01-15 | 2019-01-10 | Address | 5 AVON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2015-01-15 | 2019-01-10 | Address | 5 AVON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-01-24 | 2015-01-15 | Address | 5944 60 ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2015-01-15 | Address | 5944 60 ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060130 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190110060422 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
150115006949 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130124006283 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110120001060 | 2011-01-20 | CERTIFICATE OF INCORPORATION | 2011-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State