Search icon

ROBERT SATZ D. D. S., P. C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8602 AVENUE N, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ROBERT SATZ Chief Executive Officer 8602 AVE N, BROOKLYN, NY, United States, 11236

History

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)

Filings

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