Search icon

DANIEL AFORTUNADO SILVA DDS P.C.

Company Details

Name: DANIEL AFORTUNADO SILVA DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2020 (4 years ago)
Entity Number: 5874494
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 185 Froelich Farm Blvd, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL VINOI DOS Process Agent 185 Froelich Farm Blvd, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
DANIEL VINOI Chief Executive Officer 185 FROELICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-12-31 2024-12-19 Address 185 Froelich Farm Blvd, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2024-12-31 2024-12-19 Address 185 FROELICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 185 FROELICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 185 FROELICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-12-19 Address 185 FROELICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-19 Address 185 Froelich Farm Blvd, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2023-12-18 2024-12-31 Address 185 FROELICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219003915 2024-12-19 BIENNIAL STATEMENT 2024-12-19
241231001456 2024-11-13 CERTIFICATE OF AMENDMENT 2024-11-13
231218004233 2023-12-18 BIENNIAL STATEMENT 2023-12-18
201109000397 2020-11-09 CERTIFICATE OF INCORPORATION 2020-11-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State