Search icon

DINERSTEIN & LESSER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DINERSTEIN & LESSER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1977 (49 years ago)
Date of dissolution: 10 Jun 2008
Entity Number: 420219
ZIP code: 11725
County: Kings
Place of Formation: New York
Principal Address: 2171 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Address: 2171 JERICHO TURNPIKE, SUITE 150, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2171 JERICHO TURNPIKE, SUITE 150, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ROBERT JAY DINERSTEIN Chief Executive Officer 2171 JERICHO TPKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2000-10-16 2001-02-07 Address SUITE 150, 2171 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-02-06 2003-01-14 Address 16 CROSS BOW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1997-02-06 2001-02-07 Address 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-02-06 2000-10-16 Address ROBERT JAY DINERSTEIN, 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1977-01-06 1997-02-06 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090714044 2009-07-14 ASSUMED NAME CORP INITIAL FILING 2009-07-14
080610000063 2008-06-10 CERTIFICATE OF DISSOLUTION 2008-06-10
070110002076 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217002255 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030114002483 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State