Name: | MASTER-TOUCH DENTAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1947 (78 years ago) |
Entity Number: | 79021 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 112 MOTT ST, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S NAGY | Chief Executive Officer | 142 E BEECH ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 MOTT ST, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-16 | 2011-01-25 | Address | 4705 CENTER BLVD, APT 515, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
1994-05-18 | 2009-01-16 | Address | 34-28 31ST STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Chief Executive Officer) |
1994-05-18 | 2011-01-25 | Address | 34-28 31ST STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Principal Executive Office) |
1994-05-18 | 2011-01-25 | Address | 34-28 31ST STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Service of Process) |
1947-01-13 | 1994-05-18 | Address | 110 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110125002940 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090116002308 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070202002466 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
021230002733 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
990519002310 | 1999-05-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State