Search icon

ROBERT SEMINARA, D. D. S., P. C.

Company Details

Name: ROBERT SEMINARA, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jun 1971 (54 years ago)
Date of dissolution: 24 Jun 2009
Entity Number: 309987
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 281 BENEDICT RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 BENEDICT RD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ROBERT SEMINARA DDS Chief Executive Officer 281 BENEDICT RD, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1993-09-22 2001-07-17 Address 511 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1993-01-11 2001-07-17 Address 511 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-01-11 2001-07-17 Address 511 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1971-06-24 1993-09-22 Address 511 TYSEN LANE, STATEN ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090624000551 2009-06-24 CERTIFICATE OF DISSOLUTION 2009-06-24
070614002533 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050728002460 2005-07-28 BIENNIAL STATEMENT 2005-06-01
20041209031 2004-12-09 ASSUMED NAME LLC INITIAL FILING 2004-12-09
030605002312 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State