Name: | ROBBINS, D.D.S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1978 (47 years ago) |
Entity Number: | 481034 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221 |
Principal Address: | 2084 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA M. ROBBINS, D.D.S. | Chief Executive Officer | 2084 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
IRA M ROBBINS | DOS Process Agent | 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-29 | 1993-07-16 | Address | 2084 SHERIDAN DRIVE, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
1978-04-03 | 1991-07-29 | Address | 1201 COLVIN AVE, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180125000506 | 2018-01-25 | CERTIFICATE OF AMENDMENT | 2018-01-25 |
140414006118 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
20130308070 | 2013-03-08 | ASSUMED NAME LLC INITIAL FILING | 2013-03-08 |
120516003106 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100422002195 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State