Search icon

RICHARD GREENWALD, MT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD GREENWALD, MT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372671
ZIP code: 11955
County: Nassau
Place of Formation: New York
Address: PO BOX 547, MORICHES, NY, United States, 11955
Principal Address: 60-34 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GREENWALD DOS Process Agent PO BOX 547, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
RICHARD GREENWALD Chief Executive Officer 41 PAIGE LN, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2005-05-17 2011-04-28 Address 15 MIRROR LN, APT 6, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2005-05-17 2015-04-07 Address 66-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2003-04-18 2005-05-17 Address 60-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2003-04-18 2005-05-17 Address 15 MIRROR LANE, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-05-17 Address 60-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150407006304 2015-04-07 BIENNIAL STATEMENT 2015-04-01
140904006700 2014-09-04 BIENNIAL STATEMENT 2013-04-01
110428002449 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090406002606 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070504002744 2007-05-04 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State