Search icon

ROBERT S. MICHAELS P.C.

Company Details

Name: ROBERT S. MICHAELS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457041
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S MICHAELS Chief Executive Officer 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT S. MICHAELS P.C. DOS Process Agent 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134094563
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 757 THIRD AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 747 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-07-31 Address 757 THIRD AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-07-31 Address 757 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-23 2021-03-09 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001325 2023-07-31 BIENNIAL STATEMENT 2022-01-01
210309060588 2021-03-09 BIENNIAL STATEMENT 2020-01-01
140219002337 2014-02-19 BIENNIAL STATEMENT 2014-01-01
130523000479 2013-05-23 CERTIFICATE OF CHANGE 2013-05-23
130219002182 2013-02-19 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State