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

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

Form 5500 Series

Employer Identification Number (EIN):
134007445
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State