Search icon

METROPOLITAN DENTAL ARTS P.C.

Company Details

Name: METROPOLITAN DENTAL ARTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440054
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 380 UNION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN DENTAL ARTS P.C. DOS Process Agent 380 UNION AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
KEITH HELLER Chief Executive Officer 380 UNION AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 380 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-13 2023-10-19 Address 380 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-02-13 2023-10-19 Address 380 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-11-26 2020-02-13 Address 384-388 UNION AVENUE UNIT 101, A/K/A ONE POWERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-08-02 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-02 2013-11-26 Address 135B METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000787 2023-10-19 BIENNIAL STATEMENT 2023-08-01
200213060144 2020-02-13 BIENNIAL STATEMENT 2019-08-01
131126000006 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
130802000241 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002443 Insurance 2020-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-02
Termination Date 2021-10-12
Section 2201
Sub Section DJ
Status Terminated

Parties

Name METROPOLITAN DENTAL ARTS P.C.
Role Plaintiff
Name THE HARTFORD FINANCIAL ,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State