Search icon

ROBERT E. ZEITLIN, D.D.S., P.C.

Company Details

Name: ROBERT E. ZEITLIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516602
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1603 VOORHIES AVE FL 1, 1st fl, BROOKLYN, NY, United States, 11235
Principal Address: 1603 VOORHIES AVE, 1ST FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-1778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1603 VOORHIES AVE FL 1, 1st fl, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROBERT E ZEITLIN Chief Executive Officer 1603 VOORHIES AVE, 1ST FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 1603 VOORHIES AVE, 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-06-05 2024-05-21 Address 1603 VOORHIES AVE, 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-05-11 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-11 2024-05-21 Address 1603 VOORHIES AVENUE 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000053 2024-05-21 BIENNIAL STATEMENT 2024-05-21
110527002355 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090605002298 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070511000984 2007-05-11 CERTIFICATE OF INCORPORATION 2007-05-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State