Name: | ROBERT SATZ D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1971 (53 years ago) |
Date of dissolution: | 12 Jun 1997 |
Entity Number: | 316609 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8602 AVENUE N, BROOKLYN, NY, United States, 11236 |
Principal Address: | 8602 AVE N, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8602 AVENUE N, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
ROBERT SATZ | Chief Executive Officer | 8602 AVE N, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-22 | 1993-10-19 | Address | 8602 AVE N, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322980-2 | 2002-10-28 | ASSUMED NAME CORP INITIAL FILING | 2002-10-28 |
970612000574 | 1997-06-12 | CERTIFICATE OF DISSOLUTION | 1997-06-12 |
931019002450 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921123003054 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
940940-4 | 1971-10-22 | CERTIFICATE OF INCORPORATION | 1971-10-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State