Search icon

ROBERT LICHTENSTEIN, D.D.S., P.C.

Company Details

Name: ROBERT LICHTENSTEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140749
ZIP code: 10170
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, SUITE 228, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ROBERT LICHTENSTEIN Chief Executive Officer 420 LEXINGTON AVE, SUITE 228, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1997-05-07 1999-06-10 Address ATTN: PRESIDENT, 8115 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517003051 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090515002061 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070509003076 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050628002599 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030508002433 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010510002643 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990610002349 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970507000287 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State