Search icon

LIBERTY DENTAL PLAN CORPORATION

Company Details

Name: LIBERTY DENTAL PLAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5225825
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1730 Flight Way, Suite 125, Tustin, CA, United States, 92782

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARTI LOLLI Chief Executive Officer 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, United States, 92782

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, 92782, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 340 COMMERCE, SUITE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-03-15 Address 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, 92782, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-03-15 Address 340 COMMERCE, SUITE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 340 COMMERCE, SUITE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-03-15 Address 1730 Flight Way, Suite 125, Tustin, CA, 92782, USA (Type of address: Service of Process)
2023-10-11 2023-10-11 Address 1730 FLIGHT WAY, SUITE 125, TUSTIN, CA, 92782, USA (Type of address: Chief Executive Officer)
2019-10-16 2023-10-11 Address 340 COMMERCE, SUITE 100, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-10-11 Address 340 COMMERCE, SUITE 100, IRVINE, CA, 92602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001214 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
231011002335 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211019001528 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191016060418 2019-10-16 BIENNIAL STATEMENT 2019-10-01
190529000304 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
171030000444 2017-10-30 APPLICATION OF AUTHORITY 2017-10-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State