Search icon

ROBERT H. FEHRENBACH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT H. FEHRENBACH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Aug 1974 (51 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 350512
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 5 NANTUCKET LANE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CLARA M. FEHRENBACH Agent 5 NANTUCKETT LANE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 NANTUCKET LANE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROBERT FEHRENBACH Chief Executive Officer 5 NANTUCKET LANE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1975-08-07 1993-04-01 Address 5 NANTUCKETT LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1974-08-22 1975-08-07 Address 14 1ST. STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309001068 2010-03-09 CERTIFICATE OF DISSOLUTION 2010-03-09
20081021043 2008-10-21 ASSUMED NAME CORP INITIAL FILING 2008-10-21
080730002153 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060801002355 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040914002135 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State