Search icon

ROBERT L. BROSTOWIN, D.C. P.C.

Company Details

Name: ROBERT L. BROSTOWIN, D.C. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759056
ZIP code: 11793
County: Queens
Place of Formation: New York
Address: 3487 JERUSALEM AVE., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BROSTOWIN DOS Process Agent 3487 JERUSALEM AVE., WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ROBERT L BROSTOWIN DC Chief Executive Officer 3487 JERUSALEM AVE., WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 3487 JERUSALEM AVE., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 71-50 AUSTIN ST SUITE 102, FOREST HILLS, NY, 11375, 4731, USA (Type of address: Chief Executive Officer)
2004-04-12 2024-04-22 Address 71-50 AUSTIN ST SUITE 102, FOREST HILLS, NY, 11375, 4731, USA (Type of address: Chief Executive Officer)
2004-04-12 2008-04-03 Address 71-50 AUSTIN ST SUITE 102, FOREST HILLS, NY, 11375, 4731, USA (Type of address: Principal Executive Office)
2002-04-25 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-25 2024-04-22 Address 71-50 AUSTIN STREET, SUITE 102, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002322 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220506002528 2022-05-06 BIENNIAL STATEMENT 2022-04-01
140611002375 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120524002558 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100506002067 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080403002295 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060417003089 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040412002372 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020425000440 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State