Name: | SUPERSMILES KDS DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116418 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 500 Portion Road, Suite 16, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHANKER LAW GROUP | DOS Process Agent | 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
EFRAIM ZAK | Chief Executive Officer | 500 PORTION ROAD, SUITE 16, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-24 | Address | 101 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2025-02-20 | 2025-02-24 | Address | 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2025-02-20 | Address | 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004782 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
250220002909 | 2025-02-18 | CERTIFICATE OF AMENDMENT | 2025-02-18 |
231018001258 | 2023-10-17 | CERTIFICATE OF AMENDMENT | 2023-10-17 |
231010000200 | 2023-10-06 | CERTIFICATE OF AMENDMENT | 2023-10-06 |
200211060387 | 2020-02-11 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State