Name: | ESSENTIAL DENTAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725666 |
ZIP code: | 07606 |
County: | New York |
Place of Formation: | New York |
Address: | 89 LEUNING STREET, S HACKENSACK, NJ, United States, 07606 |
Principal Address: | 89 LEUNING STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY MUSIKANT | Chief Executive Officer | 89 LEUNING STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 LEUNING STREET, S HACKENSACK, NJ, United States, 07606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-03 | 1993-10-14 | Address | 89 LEUNING STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office) |
1992-06-24 | 1997-10-17 | Address | 89 LEUNING STREET, S. HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
1981-10-01 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-10-01 | 1992-06-24 | Address | 1565 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006120 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006261 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131016006180 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111104002203 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091026002170 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State