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
Name | Role | Address |
---|---|---|
ROBERT S RICHTER DDS | Chief Executive Officer | 200 CENTRAL PARK S, 201, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT S RICHTER DDS | DOS Process Agent | 200 CENTRAL PARK S, 201, NEW YORK, NY, United States, 10019 |
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) |
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