Name: | DENTORIUM PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1950 (75 years ago) |
Entity Number: | 63899 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN MATHESON | Chief Executive Officer | 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-29 | 2012-07-30 | Address | 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2012-07-30 | Address | 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-09-29 | 2012-07-30 | Address | 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2010-09-29 | Address | 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 2010-09-29 | Address | 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304006224 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140311006749 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120730002432 | 2012-07-30 | BIENNIAL STATEMENT | 2012-03-01 |
20101115059 | 2010-11-15 | ASSUMED NAME LLC INITIAL FILING | 2010-11-15 |
100929002899 | 2010-09-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State