Search icon

ROBERT D. FENSTER, ATTORNEY AT LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT D. FENSTER, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Dec 1980 (45 years ago)
Date of dissolution: 18 May 2023
Entity Number: 651559
ZIP code: 94707
County: Rockland
Place of Formation: New York
Address: 24 NORWOOD AVE., KENSINGTON, CA, United States, 94707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT D. FENSTER DOS Process Agent 24 NORWOOD AVE., KENSINGTON, CA, United States, 94707

Chief Executive Officer

Name Role Address
ROBERT D. FENSTER Chief Executive Officer 24 NORWOOD AVE., KENSINGTON, CA, United States, 94707

History

Start date End date Type Value
2020-12-07 2023-05-19 Address 24 NORWOOD AVE., KENSINGTON, CA, 94707, USA (Type of address: Service of Process)
2016-12-01 2023-05-19 Address 24 NORWOOD AVE., KENSINGTON, CA, 94707, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-07 Address 24 NORWOOD AVE., KENSINGTON, CA, 94707, USA (Type of address: Service of Process)
2000-11-27 2016-12-01 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-04 2016-12-01 Address 337 NO. MAIN STREET, STE. 11, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230519002505 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
201207061780 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006860 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007052 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006293 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State