Name: | KRISTOS TOGIAS, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4555715 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Fifth Ave., Office C, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRIS TOGIAS | DOS Process Agent | 11 Fifth Ave., Office C, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KRIS TOGIAS | Chief Executive Officer | 11 FIFTH AVE., OFFICE C, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 133 E 58TH STE STE 912, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 11 FIFTH AVE., OFFICE C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 133 E 58TH STE STE 912, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-04-02 | Address | 11 FIFTH AVE., OFFICE C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-04-02 | Address | 133 E 58TH STE STE 912, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-04-02 | Address | 11 Fifth Ave., Office C, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-11-02 | 2023-11-02 | Address | 11 FIFTH AVE., OFFICE C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2023-11-02 | Address | 133 E 58TH ST STE 912, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-05-07 | 2023-11-02 | Address | 133 E 58TH STE STE 912, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000085 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
231102003081 | 2023-11-02 | BIENNIAL STATEMENT | 2022-04-01 |
200402060001 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190507060140 | 2019-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
140403000103 | 2014-04-03 | CERTIFICATE OF INCORPORATION | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State