Search icon

BENEDICT GINSBERG, SOMMERFIELD & WEISS, P.C.

Company Details

Name: BENEDICT GINSBERG, SOMMERFIELD & WEISS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1879079
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE, SUITE 1109, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 FIFTH AVENUE, SUITE 1109, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT D. SOMMERFIELD Chief Executive Officer 545 FIFTH AVENUE, SUITE 1109, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-12-08 2002-12-16 Address 342 MADISON AVE, STE 1700, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1996-12-19 2002-12-16 Address 342 MADISON AVE, STE 1700, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1996-12-19 1998-12-08 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1996-12-19 2002-12-16 Address 342 MADISON AVE, STE 1700, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1994-12-27 1996-12-19 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834636 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050111002296 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021216002452 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010206002720 2001-02-06 BIENNIAL STATEMENT 2000-12-01
981208002461 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961219002011 1996-12-19 BIENNIAL STATEMENT 1996-12-01
941227000298 1994-12-27 CERTIFICATE OF INCORPORATION 1994-12-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State