ROBIN S. ELLIS, D.M.D., P.C.

Name: | ROBIN S. ELLIS, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 1735888 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036 |
Address: | 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN S. ELLIS, D.M.D., P.C. | DOS Process Agent | 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DR ROBIN S ELLIS | Chief Executive Officer | 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-08 | 2022-09-03 | Address | 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2019-07-08 | 2022-09-03 | Address | 1501 BROADWAY, SUITE 450, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-07-08 | Address | 12 W 72ST #20 D, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process) |
1996-03-19 | 2019-07-08 | Address | 12 W 72ND ST #20D, NEW YORK, NY, 10023, 4166, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2019-07-08 | Address | 12 W 72ND ST #20D, NEW YORK, NY, 10023, 4166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220903000706 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
190708060017 | 2019-07-08 | BIENNIAL STATEMENT | 2019-06-01 |
170602006325 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150909006120 | 2015-09-09 | BIENNIAL STATEMENT | 2015-06-01 |
130708007340 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State