Name: | VILLAGE DENTAL SMILES PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2018 (7 years ago) |
Entity Number: | 5409399 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-14 | 2024-10-03 | Address | 30 CENTRAL PARK S RM 13C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2022-10-17 | 2023-11-14 | Address | 30 CENTRAL PARK S RM 13C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-09-13 | 2022-10-17 | Address | 30 CENTRAL PARK S RM 13C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005123 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
241003003748 | 2024-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-03 |
231114001861 | 2023-11-14 | BIENNIAL STATEMENT | 2022-09-01 |
221017001987 | 2022-10-17 | CERTIFICATE OF AMENDMENT | 2022-10-17 |
180913000406 | 2018-09-13 | ARTICLES OF ORGANIZATION | 2018-09-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State