Search icon

LILY DENTAL P.C.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, ste n, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LILY DENTAL Chief Executive Officer 837 59TH STREET, 3 FL, BROOKLYN, NY, United States, 11220

History

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)

Filings

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