GREENBERG CONSULTANTS LLC

Name: | GREENBERG CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 1995 (30 years ago) |
Date of dissolution: | 25 Mar 2010 |
Entity Number: | 1977695 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-25 | 2003-07-29 | Address | PO BOX 1294, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1995-11-30 | 1996-06-25 | Address | 1084 MADISON AVE 2ND FL, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325000989 | 2010-03-25 | ARTICLES OF DISSOLUTION | 2010-03-25 |
091022002678 | 2009-10-22 | BIENNIAL STATEMENT | 2009-11-01 |
071017003056 | 2007-10-17 | BIENNIAL STATEMENT | 2007-11-01 |
051116002517 | 2005-11-16 | BIENNIAL STATEMENT | 2005-11-01 |
031212002021 | 2003-12-12 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State