Search icon

NY METRO DENTAL, P.C.

Company Details

Name: NY METRO DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 2019 (6 years ago)
Entity Number: 5635386
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, United States, 10005
Principal Address: 330 Whitney Avenue, Suite 740, holyoke, MA, United States, 01040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG SATLZMAN Chief Executive Officer 6845 WILLOW WOOD DRIVE, APT. 3065, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 330 WHITNEY AVENUE, SUITE 740, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 6845 WILLOW WOOD DRIVE, APT. 3065, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-01-24 Address 330 WHITNEY AVENUE, SUITE 740, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-01-24 Address 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-09 2023-02-22 Address 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-09 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124000538 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230222001831 2023-02-22 BIENNIAL STATEMENT 2021-10-01
191009000143 2019-10-09 CERTIFICATE OF INCORPORATION 2019-10-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State