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