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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 WEST 56TH ST., SUITE 1902, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
D. JEFFREY CAMPBELL | Chief Executive Officer | 100 SOUTHGATE PARKWAY, MORRISTOWN, NJ, United States, 07962 |
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 |
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