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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 45 ST SUITE 1401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALAN J GOLDBERG ESQ | Chief Executive Officer | 45 WEST 45TH ST SUITE 1401, NEW YORK, NY, United States, 10036 |
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) |
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