Search icon

ROBERT MAIMONE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT MAIMONE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1990 (35 years ago)
Entity Number: 1451073
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, SUITE 1536, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MAIMONE DOS Process Agent 42 BROADWAY, SUITE 1536, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ROBERT MAIMONE Chief Executive Officer 42 BROADWAY, SUITE 1536, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1996-07-08 1998-06-22 Address 71 BROADWAY, SUITE 1415, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-07-08 1998-06-22 Address 71 BROADWAY, SUITE 1415, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-07-08 1998-06-22 Address 71 BROADWAY, SUITE 1415, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-03-17 1996-07-08 Address 71 BROADWAY, SUITE 1415, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-03-17 1996-07-08 Address 71 BROADWAY, SUITE 1415, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041028002748 2004-10-28 BIENNIAL STATEMENT 2004-06-01
020702002612 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000622002275 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980622002107 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960708002133 1996-07-08 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State