Search icon

DL ROTHBERG & ASSOCIATES, P.C.

Company Details

Name: DL ROTHBERG & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849189
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: 12 BARNABY LANE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA L ROTHBERG Chief Executive Officer 12 BARNABY LANE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
DEBRA L ROTHBERG/ RICHMAN & LEVINE, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133783482
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-31 2016-09-01 Address 547 SAW MILL RIVER RD, SUITE 3A-B, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2013-05-31 2016-09-01 Address 547 SAW MILL RIVER RD, SUITE 3A-B, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2013-05-31 2016-09-01 Address 547 SAW MILL RIVER RD, SUITE 3A-B, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2000-09-11 2013-05-31 Address 1350 BROADWAY SUITE 1711, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-09-11 2013-05-31 Address 1350 BROADWAY SUITE 1711, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160901007077 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006050 2014-09-17 BIENNIAL STATEMENT 2014-09-01
130531002456 2013-05-31 BIENNIAL STATEMENT 2012-09-01
060823002550 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041021002189 2004-10-21 BIENNIAL STATEMENT 2004-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State