MARC D. ROSENBERG, D.D.S., P.C.

Name: | MARC D. ROSENBERG, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1973 (52 years ago) |
Entity Number: | 266642 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 57TH ST, STE 808, 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 | 200 WEST 57TH ST, STE 808, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARC D ROSENBERG, DDS | Chief Executive Officer | 200 WEST 57TH ST, STE 808, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2009-09-29 | Address | 57 W 57TH ST, STE 1402, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-13 | 2007-08-20 | Address | 60 E 42ND ST, STE 2130, NEW YORK, NY, 10165, 2130, USA (Type of address: Service of Process) |
1999-09-13 | 2009-09-29 | Address | 57 W 57TH ST, 1402, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-09-13 | 2009-09-29 | Address | 57 W 57TH ST, 1402, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1999-09-13 | Address | 57 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708006439 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110824002856 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090929002281 | 2009-09-29 | BIENNIAL STATEMENT | 2009-07-01 |
090713002592 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070820002835 | 2007-08-20 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State