Search icon

IMPLANT DENTISTRY OF NEW YORK, P.C.

Company Details

Name: IMPLANT DENTISTRY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2019 (6 years ago)
Entity Number: 5582640
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 230 Westchester Avemie, White Plains, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK ANDREWS Chief Executive Officer 230 WESTCHESTER AVEMIE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 230 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 230 WESTCHESTER AVEMIE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-01-27 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-27 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-05 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-05 2020-01-27 Address ATTN: LEGAL DEPT., 8350 E. CRESCENT PKWY, STE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000473 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719001752 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200127001029 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190705000249 2019-07-05 CERTIFICATE OF INCORPORATION 2019-07-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State