Name: | 4EXCELLENCE IN DENTISTRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1978 (47 years ago) |
Entity Number: | 480920 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, United States, 11756 |
Address: | 3000 Hempstead Tpke, Suite 101, Levittown, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS RICCUITI | Chief Executive Officer | 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
4EXCELLENCE IN DENTISTRY, P.C. | DOS Process Agent | 3000 Hempstead Tpke, Suite 101, Levittown, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-02 | 2024-09-26 | Address | 3000 HEMPSTEAD TURNPIKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2014-04-07 | 2020-04-02 | Address | 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2013-05-29 | 2024-09-26 | Address | 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926002479 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
200402060373 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
140407006460 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
130529002152 | 2013-05-29 | AMENDMENT TO BIENNIAL STATEMENT | 2012-04-01 |
20130415027 | 2013-04-15 | ASSUMED NAME LLC INITIAL FILING | 2013-04-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State