Name: | GREENBERG MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (35 years ago) |
Date of dissolution: | 21 Jul 1994 |
Entity Number: | 1407341 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 86 STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX GREENBERG | DOS Process Agent | 425 EAST 86 STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEX GREENBERG | Chief Executive Officer | 425 EAST 86 STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-14 | 1993-09-13 | Address | 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940721000234 | 1994-07-21 | CERTIFICATE OF DISSOLUTION | 1994-07-21 |
930913002880 | 1993-09-13 | BIENNIAL STATEMENT | 1992-12-01 |
C086615-3 | 1989-12-14 | CERTIFICATE OF INCORPORATION | 1989-12-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State