Search icon

ROBERT H. KREUTZER P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT H. KREUTZER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1979 (46 years ago)
Entity Number: 584436
ZIP code: 85258
County: Nassau
Place of Formation: New York
Address: 8170 N 90TH STREET apt. 1251, 8170 N 90TH STREET APT. 1251, SCOTTSDALE, AZ, United States, 85258
Principal Address: 8170 N. 90TH ST., APT. 1251, SCOTTSDALE, AZ, United States, 85258

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KREUTZER Chief Executive Officer 8170 N 90TH STREET APT. 1251, SCOTTSDALE, AZ, United States, 85258

DOS Process Agent

Name Role Address
ROBERT KREUTZER DOS Process Agent 8170 N 90TH STREET apt. 1251, 8170 N 90TH STREET APT. 1251, SCOTTSDALE, AZ, United States, 85258

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 8170 N 90TH STREET APT. 1251, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
2023-09-10 2023-09-10 Address 7955 E CHAPARRAL RD, UNIT 110, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-09-10 Address ROBERT H. KREUTZER, 40 CUTTER MILL RD #200, GREAT NECK, NY, 11021, 3213, USA (Type of address: Service of Process)
2017-09-25 2023-09-10 Address 7955 E CHAPARRAL RD, UNIT 110, SCOTTSDALE, AZ, 85250, USA (Type of address: Chief Executive Officer)
2017-09-25 2019-09-05 Address ROBERT H. KREUTZER, 40 CUTTER MILL RD #200, GREAT NECK, NY, 11021, 3213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000492 2023-09-10 BIENNIAL STATEMENT 2023-09-01
210901004218 2021-09-01 BIENNIAL STATEMENT 2021-09-01
20200629003 2020-06-29 ASSUMED NAME LLC INITIAL FILING 2020-06-29
190905060925 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170925006267 2017-09-25 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State