Search icon

PORZIO, BROMBERG & NEWMAN, P.C.

Company Details

Name: PORZIO, BROMBERG & NEWMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 03 Jan 2005
Entity Number: 1333020
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH ST., SUITE 1902, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH ST., SUITE 1902, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
D. JEFFREY CAMPBELL Chief Executive Officer 100 SOUTHGATE PARKWAY, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
1997-03-28 2001-04-11 Address 156 WEST 56TH ST, STE 2002, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
1997-03-28 2001-04-11 Address 156 WEST 56TH ST, STE 2002, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
1997-03-28 2001-04-11 Address 163 MADISON AVE, MORRISTOWN, NJ, 07962, 1997, USA (Type of address: Chief Executive Officer)
1993-06-15 1997-03-28 Address 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, 10017, 5617, USA (Type of address: Principal Executive Office)
1993-06-15 1997-03-28 Address 163 MADISON AVENUE, MORRISTOWN, NJ, 07962, 1997, USA (Type of address: Chief Executive Officer)
1989-03-09 1997-03-28 Address JOEL J. SPECTOR, ESQ, 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-03-09 2001-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050103000805 2005-01-03 CERTIFICATE OF MERGER 2005-01-03
030605002299 2003-06-05 BIENNIAL STATEMENT 2003-03-01
011022000273 2001-10-22 CERTIFICATE OF AMENDMENT 2001-10-22
010411002217 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990323002678 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970328002334 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940401002001 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930615002892 1993-06-15 BIENNIAL STATEMENT 1993-03-01
B750756-12 1989-03-09 CERTIFICATE OF INCORPORATION 1989-03-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State