Name: | THE GREENBERG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1987 (38 years ago) |
Entity Number: | 1158997 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GREENBERG GROUP, INC. | DOS Process Agent | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
STEVEN GREENBERG | Chief Executive Officer | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Service of Process) |
1993-02-23 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2021-04-05 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002097 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210405061618 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
130416006432 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110713002205 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090728002458 | 2009-07-28 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State