Search icon

ANNADALE DENTAL ARTS, P.C.

Company Details

Name: ANNADALE DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (47 years ago)
Entity Number: 512162
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 808 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN IMBERMAN DOS Process Agent 808 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
STEVEN IMBERMAN Chief Executive Officer 808 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
132954851
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2020-09-01 Address 808 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1996-09-16 2010-09-15 Address 808 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-07-12 1996-09-16 Address 808 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-07-12 2014-09-02 Address 808 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1978-09-25 1993-07-12 Address 821 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060122 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200505060913 2020-05-05 BIENNIAL STATEMENT 2018-09-01
160901006071 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006152 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006453 2012-09-13 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State