FARMINGDALE DENTAL GROUP, P.C.

Name: | FARMINGDALE DENTAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1977 (48 years ago) |
Entity Number: | 458569 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 260 MERRITT RD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | DR. CHARLES AXELRAD, 260 MERRITT ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR CHARLES AXELRAD | Chief Executive Officer | 260 MERRITT RD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MERRITT RD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2003-12-08 | Address | 260 MERRITT RD, FARMINGDALE, NY, 11735, 3200, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2003-12-08 | Address | 260 MERRITT RD, FARMINGDALE, NY, 11735, 3200, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2001-12-14 | Address | 260 MERRITT RD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2001-12-14 | Address | 260 MERRITT RD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1997-12-23 | 2000-01-18 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002460 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111219003074 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
20111122049 | 2011-11-22 | ASSUMED NAME CORP INITIAL FILING | 2011-11-22 |
091218002903 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071219002761 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State