Name: | DR. ROBIN KOZLOWSKI, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280287 |
ZIP code: | 11765 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 346, MILL NECK, NY, United States, 11765 |
Principal Address: | 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ROBIN KOZLOWSKI | DOS Process Agent | PO Box 346, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
ROBIN BRIELMANN | Chief Executive Officer | 146 BIRCH HILL ROAD, STE 200, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 146 BIRCH HILL ROAD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-25 | 2023-12-15 | Address | 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2012-01-25 | 2023-12-15 | Address | 146 BIRCH HILL RD, STE 200, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2012-01-25 | Address | 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2009-11-30 | 2012-01-25 | Address | 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2012-01-25 | Address | 11 COOT RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2009-09-21 | 2009-11-30 | Address | 11 COOT ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2009-09-21 | 2009-11-30 | Address | 11 COOT ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215000011 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220818000016 | 2022-08-18 | BIENNIAL STATEMENT | 2021-11-01 |
131119006411 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
120125002546 | 2012-01-25 | BIENNIAL STATEMENT | 2011-11-01 |
091130002855 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
090921002698 | 2009-09-21 | BIENNIAL STATEMENT | 2007-11-01 |
051114000235 | 2005-11-14 | CERTIFICATE OF INCORPORATION | 2005-11-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State