Search icon

W ORTHODONTICS, PLLC

Company Details

Name: W ORTHODONTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5033534
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-03-18 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-18 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-12-16 2025-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-07-02 2020-12-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-07-02 2025-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-11-03 2019-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001210 2025-03-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-19
250318001846 2025-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-13
221101002660 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201216060067 2020-12-16 BIENNIAL STATEMENT 2020-11-01
200113060441 2020-01-13 BIENNIAL STATEMENT 2018-11-01
190702000924 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
170728000384 2017-07-28 CERTIFICATE OF PUBLICATION 2017-07-28
161103000793 2016-11-03 ARTICLES OF ORGANIZATION 2016-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State