ROBERT E. ROSENBERG, M.D., P.C.

Name: | ROBERT E. ROSENBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2000 (25 years ago) |
Date of dissolution: | 20 Jan 2023 |
Entity Number: | 2517703 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 KENT ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E ROSENBERG | DOS Process Agent | 23 KENT ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ROBERT E ROSENBERG | Chief Executive Officer | 23 KENT ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 280 NORTH CENTRAL AVE, SUITE 303, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 23 KENT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2023-05-04 | Address | 280 NORTH CENTRAL AVE, SUITE 303, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2023-05-04 | Address | 280 NORTH CENTRAL AVE, SUITE 303, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2004-06-22 | 2012-06-12 | Address | 140 EAST HARTSDALE AVE, #1K, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000155 | 2023-01-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-20 |
220510001242 | 2022-05-10 | BIENNIAL STATEMENT | 2020-06-01 |
140602006199 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120612006081 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100722002588 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State