Name: | NORTH BROOKLYN DENTAL CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2014 (11 years ago) |
Entity Number: | 4547073 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 230 W 41st St 2nd Floor, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID JANASH | Chief Executive Officer | 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 169 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 10622 ALYS WAYS, SAN ANTONIO, TX, 78213, 4176, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2025-01-10 | Address | 10622 ALYS WAYS, SAN ANTONIO, TX, 78213, 4176, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2025-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-19 | 2021-04-21 | Address | 65 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2014-03-19 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002533 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
220331003634 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
210428060417 | 2021-04-28 | BIENNIAL STATEMENT | 2020-03-01 |
210421000114 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
140319000565 | 2014-03-19 | CERTIFICATE OF INCORPORATION | 2014-03-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State