Name: | OTHELO O. ARGUELLES, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1979 (45 years ago) |
Entity Number: | 595025 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 185 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTHELO ARGUELLES | Chief Executive Officer | 185 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
OTHELO ARGUELLES | DOS Process Agent | 185 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-21 | 2001-10-29 | Address | 185 PROSPECT PARK SW, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-01-28 | 2001-10-29 | Address | 185 PROSPECT PARK SW, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-10-29 | Address | 185 PROSPECT PARK SW, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1979-11-28 | 1999-12-21 | Address | 151 PINEWOOD AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071226002337 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
060125002114 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
031105002717 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011029002458 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991221002312 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
930128002008 | 1993-01-28 | BIENNIAL STATEMENT | 1992-11-01 |
A623684-5 | 1979-11-28 | CERTIFICATE OF INCORPORATION | 1979-11-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State