Name: | ROBERT J. ISRAEL, DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (27 years ago) |
Entity Number: | 2202333 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 57 W 57TH ST, STE 1402, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ISRAEL | DOS Process Agent | 57 W 57TH ST, STE 1402, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT J ISRAEL | Chief Executive Officer | 57 W 57TH ST, STE 1402, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2011-11-17 | Address | 1414 6TH AVE, 1801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2011-11-17 | Address | 1414 6TH AVE, 1801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2011-11-17 | Address | 1414 6TH AVE, 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-25 | 1999-12-15 | Address | 1414 AVENUE OF THE AMERICAS, SUITE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060599 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101007524 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131112006051 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111117002329 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091102002714 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071114002238 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051209002551 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031021002146 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011029002460 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991215002161 | 1999-12-15 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State