Search icon

ROSENTHAL & GOLDHABER, P.C.

Company Details

Name: ROSENTHAL & GOLDHABER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (34 years ago)
Entity Number: 1497014
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1393 VETERANS MEMORIAL HWY, SUITE 212N, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GOLDHABER Chief Executive Officer 1393 VETERANS MEMORIAL HWY, SUITE 212N, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ROBERT GOLDHABER DOS Process Agent 1393 VETERANS MEMORIAL HWY, SUITE 212N, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1992-12-15 2002-12-09 Address 246 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-12-15 2002-12-09 Address 246 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-12-15 2002-12-09 Address 246 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-12-21 1992-12-15 Address 246 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060900 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006026 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161209006420 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150304006093 2015-03-04 BIENNIAL STATEMENT 2014-12-01
130104006016 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Court Cases

Court Case Summary

Filing Date:
2009-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLUM
Party Role:
Plaintiff
Party Name:
ROSENTHAL & GOLDHABER, P.C.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State