Name: | ROBERT C. STEINER, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1982 (43 years ago) |
Entity Number: | 751139 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 29 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WHEELER DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ROBERT C. STEINER, DDS | Chief Executive Officer | 29 WHEELER DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2010-04-14 | Address | 531 MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2008-02-11 | 2010-04-14 | Address | 531 MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-02-11 | Address | 29 WHEELER DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2006-03-10 | Address | 531 WHEELER DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2008-02-11 | Address | 531 MOE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100414002624 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080211002604 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060310002616 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040206002718 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020313002621 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State