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

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
Name | Role | Address |
---|---|---|
ROBERT D. FENSTER | DOS Process Agent | 24 NORWOOD AVE., KENSINGTON, CA, United States, 94707 |
Name | Role | Address |
---|---|---|
ROBERT D. FENSTER | Chief Executive Officer | 24 NORWOOD AVE., KENSINGTON, CA, United States, 94707 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State