Search icon

GOLDBERG, SCUDIERI, LINDENBERG & BLOCK, P.C.

Company Details

Name: GOLDBERG, SCUDIERI, LINDENBERG & BLOCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (31 years ago)
Date of dissolution: 31 Mar 2011
Entity Number: 1781796
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 WEST 45 ST SUITE 1401, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 45 ST SUITE 1401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALAN J GOLDBERG ESQ Chief Executive Officer 45 WEST 45TH ST SUITE 1401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-04-30 2002-08-20 Name GOLDBERG & SCUDIERI, P.C.
2001-04-17 2001-04-30 Name GOLDBERG & SCUDIERI P.C.
1997-05-29 2001-04-17 Name GOLDBERG, SCUDIERI & BLOCK P.C.
1996-01-10 2000-01-19 Address 310 MADISON AVE, SUITE 1207, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-01-10 2000-01-19 Address 310 MADISON AVE, SUITE 1207, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-12-22 1997-05-29 Name GOLDBERG, GONCIARZ & SCUDIERI P.C.
1993-12-22 2000-01-19 Address 310 MADISON AVENUE ROOM 1207, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110331000017 2011-03-31 CERTIFICATE OF DISSOLUTION 2011-03-31
100114002902 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071204002977 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060127002948 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031205002680 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020820000686 2002-08-20 CERTIFICATE OF AMENDMENT 2002-08-20
010430000780 2001-04-30 CERTIFICATE OF AMENDMENT 2001-04-30
010417000293 2001-04-17 CERTIFICATE OF AMENDMENT 2001-04-17
000119002771 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971229002292 1997-12-29 BIENNIAL STATEMENT 1997-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State