Search icon

BLAKE I WINOKUR DMD P.C.

Company Details

Name: BLAKE I WINOKUR DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068443
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 FIFTH AVE., SUITE 1005, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAKE I WINOKUR DMD P.C. DOS Process Agent 358 FIFTH AVE., SUITE 1005, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BLAKE WINOKUR Chief Executive Officer 358 FIFTH AVE., SUITE 1005, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-03-02 2017-03-06 Address 265 E. 66TH ST., APT. 38A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2015-03-02 2017-03-06 Address 265 E. 66TH ST., APT. 38A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-03-02 2017-03-06 Address 265 E. 66TH ST., APT. 38A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-03-27 2015-03-02 Address 235 W. 56TH ST. APT. 24J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-03-27 2015-03-02 Address 235 W. 56TH ST. APT. 24J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-09-27 2015-03-02 Address 235 WEST 56TH STREET APT 24J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-06 2011-09-27 Address 235 W. 56TH ST., #24J, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2011-03-16 2011-07-06 Address 462 7TH AVENUE,, 12TH FL,, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006816 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007046 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130327006173 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110927000465 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
110706000776 2011-07-06 CERTIFICATE OF CHANGE 2011-07-06
110316000644 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Date of last update: 16 Jan 2025

Sources: New York Secretary of State