GREAT EXPRESSIONS DENTAL OF NEW YORK, LLP

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State