Name: | MICHAEL Z. MARDER, D.D.S. AND ROBERT W. MARDER, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1973 (52 years ago) |
Entity Number: | 257222 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBET W. MARDER | Chief Executive Officer | 119 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-28 | 2022-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-26 | 2011-03-29 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-05-24 | 2007-03-26 | Address | 1 HENRY COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2011-03-29 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-21 | 1999-05-24 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330000965 | 2022-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
130328002020 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110329002556 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090312003468 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070326002912 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State