Name: | HOWARD CHI ORAL AND MAXILLOFACIAL SURGERY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2011 (13 years ago) |
Entity Number: | 4161217 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD CHI | Agent | 139 CENTRE STREET, SUITE 209, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HOWARD CHI | Chief Executive Officer | 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2012-07-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-11-02 | 2012-07-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062586 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006612 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151118006271 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131106006933 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
120717000624 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
111102000902 | 2011-11-02 | CERTIFICATE OF INCORPORATION | 2011-11-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State