BROOKLYN HEIGHTS DENTAL, P.C.

Name: | BROOKLYN HEIGHTS DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2011 (14 years ago) |
Entity Number: | 4136695 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 COURT STREET STE 808, BROOKLYN, NY, United States, 11201 |
Principal Address: | 44 COURT STREET STE 808, BKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE STANISLAUS, DDS | Chief Executive Officer | 44 COURT STREET STE 808, BKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BROOKLYN HEIGHTS DENTAL, P.C. | DOS Process Agent | 44 COURT STREET STE 808, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 44 COURT STREET STE 808, BKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-08 | 2024-09-01 | Address | 44 COURT STREET STE 808, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-10-08 | 2024-09-01 | Address | 44 COURT STREET STE 808, BKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-08-20 | 2015-10-08 | Address | 189 MONTAGUE ST STE. 800B, BKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034889 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
151008006244 | 2015-10-08 | BIENNIAL STATEMENT | 2015-08-01 |
130820006185 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110830000812 | 2011-08-30 | CERTIFICATE OF INCORPORATION | 2011-08-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State