Search icon

ROBERT H. ADLER, D.D.S. & THOMAS D'AUGUSTA, D.D.S., P.C.

Company Details

Name: ROBERT H. ADLER, D.D.S. & THOMAS D'AUGUSTA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1973 (52 years ago)
Entity Number: 235859
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4 Drumgoole road east, STE 616, staten island, NY, United States, 10312
Principal Address: 4 DRUMGOOLE RD EAST, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L PAIKIN PC DOS Process Agent 4 Drumgoole road east, STE 616, staten island, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT H ADLER Chief Executive Officer 4 DRUMGOOLE RD EAST, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4 DRUMGOOLE RD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1997-10-08 2023-10-03 Address 551 FIFTH AVE, STE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-06-18 2023-10-03 Address 4 DRUMGOOLE RD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1996-06-18 1997-10-08 Address 551 FIFTH AVE, SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-11-21 1997-11-07 Name ROBERT H. ADLER, DDS, P.C.

Filings

Filing Number Date Filed Type Effective Date
231003004596 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211013001713 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191008060259 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006882 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006103 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State