Name: | MONROE DENTAL OFFICE, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1981 (44 years ago) |
Entity Number: | 714557 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
DR FREDRIC KNELLER | Chief Executive Officer | 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-21 | 2005-08-26 | Address | 400 STATE ROUTE 17-M SUITE #2, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-03-09 | 2005-08-26 | Address | FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2005-08-26 | Address | FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2005-06-21 | Address | FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1981-07-31 | 1993-03-09 | Address | FEDERAL PLAZA, ROUTE 17M, NEW YORK, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708007194 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002900 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090708002551 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070726002127 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050826002428 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State