Search icon

GREENSTEIN & MILBAUER, P.C.

Company Details

Name: GREENSTEIN & MILBAUER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1995 (30 years ago)
Entity Number: 1970314
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1825 PARK AVE / 9TH FL, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1825 PARK AVE / 9TH FL, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ROBERT GREENSTEIN Chief Executive Officer 1825 PARK AVE / 9TH FL, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2001-11-14 2005-12-29 Address 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
2001-11-14 2005-12-29 Address 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, 1101, USA (Type of address: Principal Executive Office)
2001-11-14 2005-12-29 Address 275 MADISON AVE, STE 1300, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer)
1999-11-19 2001-11-14 Address 342 MADISON AVE, SUITE 1510, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1999-11-19 2001-11-14 Address 342 MADISON AVE, SUITE 1510, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111205002371 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091110002251 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071129002059 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051229002262 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031104002178 2003-11-04 BIENNIAL STATEMENT 2003-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State