Name: | JOSEPH SILBERBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1964 (61 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 177923 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BDO SEIDMAN LLP, 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 88 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SILBERBERG | Chief Executive Officer | 14 JEFFREY PLACE, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DONALD CARVIN | DOS Process Agent | C/O BDO SEIDMAN LLP, 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2021-12-14 | Address | C/O BDO SEIDMAN LLP, 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-07-23 | 2021-12-14 | Address | 14 JEFFREY PLACE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2008-07-11 | Address | 32 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-05-24 | 2004-07-23 | Address | 121 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-24 | 2004-07-23 | Address | 121 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214001978 | 2021-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-14 |
120718006087 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100726002026 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080711002879 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060627003082 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State