Search icon

GREAT EXPRESSIONS DENTAL OF NEW YORK, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT EXPRESSIONS DENTAL OF NEW YORK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200377
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 7 HEMION ROAD, SUFFERN, NY, United States, 10901

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
454500820
Plan Year:
2023
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-08 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-08 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-09 2013-03-08 Address 300 EAST LONG LAKE ROAD, SUITE 311, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112001098 2022-01-12 FIVE YEAR STATEMENT 2022-01-12
190131000612 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001093 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170209002052 2017-02-09 FIVE YEAR STATEMENT 2017-02-01
130522000213 2013-05-22 CERTIFICATE OF AMENDMENT 2013-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State