Name: | ROBERT E. FELSHER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1976 (49 years ago) |
Date of dissolution: | 22 Nov 2019 |
Entity Number: | 416865 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-20 33RD RD, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. FELSHER - DDS | DOS Process Agent | 21-20 33RD RD, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
ROBERT E FELSHER | Chief Executive Officer | 21-20 33RD RD, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2000-11-28 | Address | 21-20 33RD RD, LONG ISLAND CITY, NY, 11106, 4289, USA (Type of address: Chief Executive Officer) |
1976-12-06 | 1992-12-14 | Address | 21-20 33RD RD., ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000522 | 2019-11-22 | CERTIFICATE OF DISSOLUTION | 2019-11-22 |
121211007124 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
20110718029 | 2011-07-18 | ASSUMED NAME CORP INITIAL FILING | 2011-07-18 |
101209003045 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081201002843 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State