Search icon

KIDS & FAMILY DENTAL, P.C.

Company Details

Name: KIDS & FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085666
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 65 WOLF ROAD, SUITE 104, ALBANY, NY, United States, 12205

Contact Details

Phone +1 518-435-0390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michael galarza Agent 65 wolf rd, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KIDS & FAMILY DENTAL, P.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON NICOLETTI Chief Executive Officer 65 WOLF ROAD, SUITE 104, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2021-04-29 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-28 2023-04-05 Address 65 WOLF ROAD, SUITE 104, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405002153 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
210429060420 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060600 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-57333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State