KBNY DENTAL P.C.

Name: | KBNY DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2011 (14 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 4077889 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KBNY DENTAL P.C. | DOS Process Agent | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KATE BRAYMAN | Chief Executive Officer | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2023-07-24 | Address | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-06 | 2023-07-24 | Address | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2021-04-05 | Address | 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-08 | 2017-04-06 | Address | 44 W 10TH ST SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2013-04-08 | 2017-04-06 | Address | 44 W 10TH ST SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724000264 | 2023-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-17 |
210405061901 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060759 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406007127 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
161219000567 | 2016-12-19 | CERTIFICATE OF CHANGE | 2016-12-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State