Search icon

ROSS GREENBURG PRODUCTIONS, INC.

Company Details

Name: ROSS GREENBURG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2249959
ZIP code: 10019
County: New York
Place of Formation: New York
Address: CARNEGIE TOWERS, 152 W 57TH ST, 31ST FL, NEW YORK, NY, United States, 10019
Principal Address: 411 THEODORE FREMD AVE, STE 215, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2019 134007445 2020-10-02 ROSS GREENBURG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2018 134007445 2019-10-02 ROSS GREENBURG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2017 134007445 2018-10-09 ROSS GREENBURG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2016 134007445 2017-09-27 ROSS GREENBURG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2015 134007445 2016-10-04 ROSS GREENBURG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2014 134007445 2015-09-24 ROSS GREENBURG PRODUCTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing ROSS GREENBURG
ROSS GREENBURG PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2013 134007445 2014-09-19 ROSS GREENBURG PRODUCTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711100
Sponsor’s telephone number 9149670670
Plan sponsor’s address 411 THEODORE FREMD AVENUE, SUITE 215, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing ROSS GREENBURG

Chief Executive Officer

Name Role Address
ROSS GREENBURG Chief Executive Officer 8 BRIAR DEL CIRCLE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
GRUBMAN INDUSKY SHIRE & MEISELAS PC DOS Process Agent CARNEGIE TOWERS, 152 W 57TH ST, 31ST FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-05-18 2014-06-05 Address CARNEGIE TOWERS, 152 W 57TH ST 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-04-02 2012-05-18 Address CARNEEGIE TOWERS, 152 W 57TH ST 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-03-28 2014-06-05 Address 8 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2000-05-24 2002-03-28 Address 8 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2000-05-24 2002-03-28 Address 8 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2000-05-24 2008-04-02 Address ATTN: RICHARD HOFSTETTER, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-16 2000-05-24 Address ATT: LAWRENCE MILLER, ESQ., 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002199 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120518002371 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100415002195 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080402003056 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060413002769 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040408002611 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020328002209 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000524002542 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980416000006 1998-04-16 CERTIFICATE OF INCORPORATION 1998-04-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State