Name: | LILY DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2022 (3 years ago) |
Entity Number: | 6429249 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, ste n, ALBANY, NY, United States, 12207 |
Principal Address: | 837 59th street, 3 fl, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, ste n, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LILY DENTAL | Chief Executive Officer | 837 59TH STREET, 3 FL, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 7 EVERGREEN DR APT 46, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 837 59TH STREET, 3 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-06-07 | Address | 7 EVERGREEN DR APT 46, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-06-07 | Address | 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-29 | 2024-03-04 | Address | 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-29 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-08-29 | Address | 418 BROADWAY, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-14 | 2023-08-22 | Address | 7 evergreen dr. apt 46, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001681 | 2024-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-07 |
240304004349 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
230829002719 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230822002614 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
220314002402 | 2022-03-11 | CERTIFICATE OF INCORPORATION | 2022-03-11 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State