Name: | ALICE GREENBERG ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 17 Jun 1994 |
Entity Number: | 1418080 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % MRS. ALICE GREENBERG, 433 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 433 EAST 56 ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALICE GREENBERG | Chief Executive Officer | 433 EAST 56 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % MRS. ALICE GREENBERG, 433 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1992-11-04 | Address | 1290 AVE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940617000462 | 1994-06-17 | CERTIFICATE OF DISSOLUTION | 1994-06-17 |
930111002483 | 1993-01-11 | BIENNIAL STATEMENT | 1993-01-01 |
921104000157 | 1992-11-04 | CERTIFICATE OF AMENDMENT | 1992-11-04 |
C101468-6 | 1990-01-29 | CERTIFICATE OF INCORPORATION | 1990-01-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State