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