Name: | ROBERT LORBER, DMD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 2009 (16 years ago) |
Entity Number: | 3812917 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1359 49 St, Brooklyn, NY, United States, 11219 |
Contact Details
Phone +1 718-564-0608
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LORBER, DMD | Chief Executive Officer | 1359 49 ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | 245 NORTH MAIN STREET, #1889, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | 1359 49 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-07-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-08-02 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-02 | 2023-05-22 | Address | 245 NORTH MAIN STREET, #1889, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-01 | 2023-05-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2019-12-31 | 2022-08-02 | Address | 245 NORTH MAIN STREET, #1889, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2019-12-31 | 2022-08-02 | Address | 245 NORTH MAIN STREET, #1889, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2019-12-31 | Address | 1170 EAST 28TH, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522000132 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
220919000893 | 2022-09-19 | BIENNIAL STATEMENT | 2021-05-01 |
220802003291 | 2022-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-01 |
191231060167 | 2019-12-31 | BIENNIAL STATEMENT | 2019-05-01 |
110714002254 | 2011-07-14 | BIENNIAL STATEMENT | 2011-05-01 |
100427001039 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
090520000648 | 2009-05-20 | CERTIFICATE OF INCORPORATION | 2009-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State