NYC DENTAL WELLNESS PLLC

Name: | NYC DENTAL WELLNESS PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2011 (14 years ago) |
Entity Number: | 4120226 |
ZIP code: | 96826 |
County: | New York |
Place of Formation: | New York |
Address: | 555 university ave, apt. 2802, HONOLULU, HI, United States, 96826 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 university ave, apt. 2802, HONOLULU, HI, United States, 96826 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-01 | Address | 555 university ave, apt. 2802, HONOLULU, HI, 96826, 5040, USA (Type of address: Service of Process) |
2025-03-18 | 2025-03-19 | Address | 200 central park s, apt 109, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-10-18 | 2025-03-18 | Address | 200 central park s, apt 109, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-03-05 | 2021-10-18 | Address | 405 LEXINGTON AVE, TOWER SUITE 6900, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2011-07-20 | 2012-03-05 | Address | STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043750 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
250319002440 | 2025-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-19 |
250318003662 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
211018001113 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
170707006361 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State