Search icon

MUCHNICK, GOLIEB & GOLIEB, P.C.

Company Details

Name: MUCHNICK, GOLIEB & GOLIEB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (31 years ago)
Entity Number: 1783693
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE S, STE 1700, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD W MUCHNICK Chief Executive Officer 200 PARK AVE S, STE 1700, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE S, STE 1700, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-01-24 2002-01-03 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
1996-01-24 2002-01-03 Address 630 FIFTH AVE, SUITE 1425, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
1993-12-31 2002-01-03 Address 630 5TH AVENUE / SUITE 1425, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511002715 2022-05-11 BIENNIAL STATEMENT 2021-12-01
140102002132 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120104002020 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091214002077 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071224003002 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060127002940 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031210002090 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020103002574 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000411003064 2000-04-11 BIENNIAL STATEMENT 1999-12-01
971230002096 1997-12-30 BIENNIAL STATEMENT 1997-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State