Name: | GARBER, KLEIN & NELSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1902953 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3000 MARCUS DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Address: | 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL GARBER | Chief Executive Officer | 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1997-05-02 | Address | 3000 MARCUS AVENUE, SUITE 3W1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684592 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
990330002004 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970502002273 | 1997-05-02 | BIENNIAL STATEMENT | 1997-03-01 |
950314000401 | 1995-03-14 | CERTIFICATE OF INCORPORATION | 1995-03-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State