Name: | DENTAL MANAGEMENT ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161447 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2800 N 44Th Street, Suite 500, Phoenix, AZ, United States, 85008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN C. MORRISON | Chief Executive Officer | 2800 N 44TH STREET, SUITE 500, PHOENIX, AZ, United States, 85008 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 5101 COMMERCE DR, MURRAY, UT, 84106, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 2800 N 44TH STREET, SUITE 500, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002568 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220722001761 | 2022-07-22 | BIENNIAL STATEMENT | 2021-06-01 |
SR-79356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170627000491 | 2017-06-27 | APPLICATION OF AUTHORITY | 2017-06-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State