Search icon

DAVID C. WROBEL, P.C.

Company Details

Name: DAVID C. WROBEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 26 Apr 2006
Entity Number: 1994557
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 THIRD AVENUE, SUITE 1903, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 THIRD AVENUE, SUITE 1903, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID C WROBEL ESQ Chief Executive Officer 757 THIRD AVENUE, SUITE 1903, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-08-17 2004-01-13 Address 36 WEST 44TH STREET, SUITE 1111, NEW YORK, NY, 10036, 8102, USA (Type of address: Chief Executive Officer)
1998-08-17 2004-01-13 Address 36 WEST 44TH STREET, SUITE 1111, NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office)
1998-08-17 2004-01-13 Address 36 WEST 44TH STREET, SUITE 1111, NEW YORK, NY, 10036, 8102, USA (Type of address: Service of Process)
1996-01-29 1998-08-17 Address 36 WEST 44TH ST. SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426000394 2006-04-26 CERTIFICATE OF DISSOLUTION 2006-04-26
040113002902 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020220002515 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000518002025 2000-05-18 BIENNIAL STATEMENT 2000-01-01
980817002221 1998-08-17 BIENNIAL STATEMENT 1998-01-01
960129000447 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State