Name: | NOHO DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349892 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 14 E. 4TH ST, RM 606, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
STANTON E. YOUNG | Chief Executive Officer | 14 E. 4TH ST, RM 606, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-21 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-27 | 2022-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-27 | 2021-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-16 | 2022-09-22 | Address | 14 E. 4TH ST, RM 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-03-01 | 2020-07-27 | Address | 14 E. 4TH STREET, ROOM 606, NEW YORK, NY, 10012, 1141, USA (Type of address: Service of Process) |
2013-01-23 | 2013-03-01 | Address | 14 E. 14TH STREET ROOM 606, NEW YORK, NY, 10012, 1141, USA (Type of address: Service of Process) |
2013-01-23 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000925 | 2022-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-21 |
210127060058 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
200727000253 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
150116006158 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130301001008 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
130123000671 | 2013-01-23 | CERTIFICATE OF INCORPORATION | 2013-01-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State