Name: | JOHN A. RUBINSTEIN, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (37 years ago) |
Entity Number: | 1226513 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 5TH AVE, SUITE 501, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 5TH AVE, SUITE 501, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN A RUBINSTEIN DMD | Chief Executive Officer | 501 5TH AVENUE, SUITE 501, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2004-01-08 | Address | 475 5TH AVE., NEW YORK, NY, 10017, 6220, USA (Type of address: Principal Executive Office) |
2000-02-07 | 2004-01-08 | Address | 475 5TH AVE., NEW YORK, NY, 10017, 6220, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2000-02-07 | Address | 475 5 AVE., NEW YORK, NY, 10017, 6220, USA (Type of address: Principal Executive Office) |
1994-01-13 | 2004-01-08 | Address | 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-03 | 2000-02-07 | Address | 475 5TH AVE, NEW YORK, NY, 10017, 6220, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1998-01-14 | Address | 475 5 AVE, NEW YORK, NY, 10017, 6220, USA (Type of address: Principal Executive Office) |
1988-01-13 | 1994-01-13 | Address | 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002382 | 2014-07-10 | BIENNIAL STATEMENT | 2014-01-01 |
120213002239 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100115002308 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080102002623 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060207003230 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040108002067 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020109002227 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000207002756 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980114002415 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
970122000085 | 1997-01-22 | CERTIFICATE OF AMENDMENT | 1997-01-22 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State