ROBERT T. ACKER, P.C.

Name: | ROBERT T. ACKER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1986 (39 years ago) |
Entity Number: | 1054371 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 667 verona dr., MELVILLE, NY, United States, 11747 |
Principal Address: | 7100 BRUSH HOLLOW ROAD, SUITE 100, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T ACKER | Chief Executive Officer | 34 ROBIN COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 667 verona dr., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-27 | Address | 34 ROBIN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2014-03-07 | Address | 727 N BROADWAY, STE C-1, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2024-01-27 | Address | 34 ROBIN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2010-03-12 | Address | 544 BROADWAY, STE 201, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2024-01-27 | Address | 34 ROBIN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000020 | 2024-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-04 |
221219001358 | 2022-12-19 | BIENNIAL STATEMENT | 2022-01-01 |
140307002777 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120202002727 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100312002777 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State