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