Search icon

ROBERT S. RICHTER, D.D.S., P.C.

Company Details

Name: ROBERT S. RICHTER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1996 (29 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2025405
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK S, 201, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S RICHTER DDS Chief Executive Officer 200 CENTRAL PARK S, 201, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT S RICHTER DDS DOS Process Agent 200 CENTRAL PARK S, 201, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-05-01 1998-05-14 Address 200 CENTRAL PARK SOUTH, SUITE 201, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686345 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
020508002626 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000504002140 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980514002308 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960501000456 1996-05-01 CERTIFICATE OF INCORPORATION 1996-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State