Search icon

MORGENTHAU, GREENES, GOLDFARB & ARONAUER, P.C.

Company Details

Name: MORGENTHAU, GREENES, GOLDFARB & ARONAUER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Feb 1987 (38 years ago)
Date of dissolution: 28 Feb 2001
Entity Number: 1144940
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 300 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024
Address: 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL L. MORGENTHAU Chief Executive Officer 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-02-05 1994-03-21 Address , P.C., 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-02-13 1988-02-05 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010228000360 2001-02-28 CERTIFICATE OF DISSOLUTION 2001-02-28
990224002690 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970311002374 1997-03-11 BIENNIAL STATEMENT 1997-02-01
950317000326 1995-03-17 CERTIFICATE OF AMENDMENT 1995-03-17
940321002296 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930308002434 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B599548-2 1988-02-05 CERTIFICATE OF AMENDMENT 1988-02-05
B457880-6 1987-02-13 CERTIFICATE OF INCORPORATION 1987-02-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State