MICHAEL J. RECHTER, DDS, P.C.

Name: | MICHAEL J. RECHTER, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1999 (26 years ago) |
Entity Number: | 2371545 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3105 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Principal Address: | 100 N CENTRE AVE #402, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. RECHTER, DDS, P.C. | DOS Process Agent | 3105 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MICHAEL J RECHTER | Chief Executive Officer | 3105 CLUB HOUSE RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-02 | 2015-04-03 | Address | 165 N VILLAGE AVE #209, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2021-04-09 | Address | 3105 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060107 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190418060019 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170424006145 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150403006597 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
110419002977 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State