Name: | EAST VILLAGE DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2011 (14 years ago) |
Entity Number: | 4148393 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 15 AVENUE A, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANA ROZENBERG | DOS Process Agent | 15 AVENUE A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LANA ROZENBERG | Chief Executive Officer | 15 AVENUE A, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-25 | 2024-06-04 | Address | 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2011-09-30 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-30 | 2024-06-04 | Address | 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002818 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
130925002141 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110930000305 | 2011-09-30 | CERTIFICATE OF INCORPORATION | 2011-09-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State