Name: | 21ST CENTURY DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1979 (45 years ago) |
Entity Number: | 590345 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 250 E 58TH ST, 2ND FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR HOWARD MARSHALL | Chief Executive Officer | 250 E 58TH ST, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 E 58TH ST, 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2012-03-15 | Address | 119 W 57TH ST STE 500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2012-03-15 | Address | 119 W 57TH ST STE 500, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2012-03-15 | Address | 119 W 57TH ST STE 500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-03-05 | 2005-06-09 | Name | MID-MANHATTAN DENTAL, P.C. |
1979-10-30 | 1981-03-05 | Name | MID-MANHATTAN PERIODONTAL, P.C. |
1979-10-30 | 2005-06-17 | Address | 30 CENTRAL PK SO, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210603081 | 2021-06-03 | ASSUMED NAME CORP INITIAL FILING | 2021-06-03 |
120315002241 | 2012-03-15 | BIENNIAL STATEMENT | 2011-10-01 |
050617002491 | 2005-06-17 | BIENNIAL STATEMENT | 2005-10-01 |
050609000933 | 2005-06-09 | CERTIFICATE OF AMENDMENT | 2005-06-09 |
B302416-3 | 1985-12-20 | CERTIFICATE OF MERGER | 1985-12-20 |
A744476-3 | 1981-03-05 | CERTIFICATE OF AMENDMENT | 1981-03-05 |
A617606-5 | 1979-10-30 | CERTIFICATE OF INCORPORATION | 1979-10-30 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State