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
Name | Role | Address |
---|---|---|
HOWARD W MUCHNICK | Chief Executive Officer | 200 PARK AVE S, STE 1700, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE S, STE 1700, NEW YORK, NY, United States, 10003 |
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) |
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