Search icon

BRUCE H. ROTHSTEIN, D.D.S., P.C.

Company Details

Name: BRUCE H. ROTHSTEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466555
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2 WEST END AVE, BROOKLYN, NY, United States, 11235
Principal Address: 2 WEST END AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE ROTHSTEIN DDS Chief Executive Officer 2 WEST END AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
BRUCE ROTHSTEIN, DDS DOS Process Agent 2 WEST END AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2004-01-22 2006-02-06 Address 1 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2001-12-27 2004-01-22 Address 2 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-01-27 2004-01-22 Address TWO WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002413 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120210002216 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100121002181 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080110002924 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060206002384 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State