Name: | R AND L DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2012 (13 years ago) |
Entity Number: | 4261294 |
ZIP code: | 10306 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 482 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. VENTO, CPA, P.C. | DOS Process Agent | 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ROMEY SABNANI | Chief Executive Officer | 482 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2023-11-03 | Address | 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-06-07 | Address | 482 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-06-07 | Address | 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001552 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
231103000834 | 2023-11-03 | BIENNIAL STATEMENT | 2022-06-01 |
200604060484 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180604008079 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160608006494 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State