Search icon

ROBERT J. DRYFOOS, P.C.

Company Details

Name: ROBERT J. DRYFOOS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2862941
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 444 PARK AVE SOUTH, ROOM 1202, NEW YORK, NY, United States, 10016
Principal Address: 300 EAST 74TH ST, APT 15G, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DRYFOOS Chief Executive Officer 300 EAST 74TH ST, APT 15G, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 PARK AVE SOUTH, ROOM 1202, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-01-29 2005-02-14 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1851624 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050214002954 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030129000277 2003-01-29 CERTIFICATE OF INCORPORATION 2003-01-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State